Search icon

SCIASCIA GAMBACCINI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCIASCIA GAMBACCINI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 2004 (21 years ago)
Date of dissolution: 01 Apr 2021
Entity Number: 3064082
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 45 W 12TH ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 W 12TH ST, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ALESSANDRA GAMBACCINI Chief Executive Officer 45 W 12TH ST, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2004-06-09 2006-06-12 Address C/O CLIQUE STRATEGIC MGMT, 29 WEST 38TH STREET 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401000018 2021-04-01 CERTIFICATE OF DISSOLUTION 2021-04-01
120606006747 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100726002336 2010-07-26 BIENNIAL STATEMENT 2010-06-01
060612002626 2006-06-12 BIENNIAL STATEMENT 2006-06-01
040609000538 2004-06-09 CERTIFICATE OF INCORPORATION 2004-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
6304.00
Total Face Value Of Loan:
6304.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6304
Current Approval Amount:
6304
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6346.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State