Search icon

SANTIEGO WORLDWIDE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SANTIEGO WORLDWIDE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2003 (22 years ago)
Entity Number: 2890648
ZIP code: 10989
County: Rockland
Place of Formation: New York
Address: 614 CORPORATE WAY, UNIT 7, VALLEY COTTAGE, NY, United States, 10989

Contact Details

Phone +1 845-268-4200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 614 CORPORATE WAY, UNIT 7, VALLEY COTTAGE, NY, United States, 10989

Chief Executive Officer

Name Role Address
GIULIO ZANGRILLI Chief Executive Officer 614 CORPOARTE WAY, UNIT 7, VALLEY COTTAGE, NY, United States, 10989

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
V55ZURHP42V6
CAGE Code:
8CP53
UEI Expiration Date:
2022-06-04

Business Information

Activation Date:
2021-05-07
Initial Registration Date:
2019-07-08

History

Start date End date Type Value
2023-11-27 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-23 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-07 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-06-10 2014-02-10 Address 200 BRENNER DR, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201228000462 2020-12-28 ANNULMENT OF DISSOLUTION 2020-12-28
DP-2148399 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140210002078 2014-02-10 BIENNIAL STATEMENT 2013-04-01
110324000223 2011-03-24 ANNULMENT OF DISSOLUTION 2011-03-24
DP-1918190 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27

USAspending Awards / Financial Assistance

Date:
2021-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150700.00
Total Face Value Of Loan:
300700.00
Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3865.00
Total Face Value Of Loan:
3865.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3865
Current Approval Amount:
3865
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3897.85
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17623
Current Approval Amount:
17623
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17801.68

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 268-4231
Add Date:
1995-05-08
Operation Classification:
Auth. For Hire
power Units:
9
Drivers:
8
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State