Search icon

SCIANE ENTERPRISES, INC.

Company Details

Name: SCIANE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 2005 (20 years ago)
Date of dissolution: 04 May 2023
Entity Number: 3158532
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Principal Address: 2600 SOUTH ROAD, POUGHKEEPSIE PLAZA, POUGHKEEPSIE, NY, United States, 12601
Address: PO BOX 1549, 2600 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCIANE ENTERPRISES INC 2015 202317506 2018-05-29 SCIANE ENTERPRISES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 332300
Sponsor’s telephone number 8454522400
Plan sponsor’s address 2600 SOUTH ROAD, SUITE 37A, POUGHKEEPSIE, NY, 12601

Signature of

Role Plan administrator
Date 2018-05-29
Name of individual signing SCOTT M. PAWENSKI
SCIANE ENTERPRISES INC 2015 202317506 2018-05-18 SCIANE ENTERPRISES, INC. 2
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 332300
Sponsor’s telephone number 8454522400
Plan sponsor’s address 2600 SOUTH ROAD, SUITE 37A, POUGHKEEPSIE, NY, 12601
SCIANE ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2014 202317506 2015-06-13 SCIANE ENTERPRISES INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 332300
Sponsor’s telephone number 8454522400
Plan sponsor’s address 2600 SOUTH ROAD SUITE 37A, POUGHKEEPSIE, NY, 12601

Signature of

Role Plan administrator
Date 2015-06-13
Name of individual signing SCOTT PAWENSKI
SCIANE ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2013 202317506 2014-07-03 SCIANE ENTERPRISES INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 332300
Sponsor’s telephone number 8454522400
Plan sponsor’s address 2600 SOUTH ROAD SUITE 37A, POUGHKEEPSIE, NY, 12601

Signature of

Role Plan administrator
Date 2014-07-03
Name of individual signing SCOTT PAWENSKI
SCIANE ENTERPRISES CORP 401 K PROFIT SHARING PLAN TRUST 2012 202317506 2013-07-18 SCIANE ENTERPRISES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 332300
Sponsor’s telephone number 8454522400
Plan sponsor’s address 2600 SOUTH ROAD, POUGHKEEPSIE, NY, 12601

Signature of

Role Plan administrator
Date 2013-07-18
Name of individual signing SCIANE ENTERPRISES INC

DOS Process Agent

Name Role Address
BRANDING PROS DOS Process Agent PO BOX 1549, 2600 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
DIANE PAWENSKI Chief Executive Officer 2600 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2022-02-22 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-02 2023-08-03 Address PO BOX 1549, 2600 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2019-02-12 2021-02-02 Address 2600 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2019-02-12 2023-08-03 Address 2600 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2018-10-16 2019-02-12 Address 1136 RT 9, SUITE 37A, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2011-02-11 2019-02-12 Address 2600 SOUTH ROAD / SUITE 37A, POUGHKEEPSIE PLAZA, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
2011-02-11 2019-02-12 Address 2600 SOUTH ROAD / SUITE 37A, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2011-02-11 2018-10-16 Address 2600 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2007-02-28 2011-02-11 Address 2600 SOUTH RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2007-02-28 2011-02-11 Address 2600 SOUTH RD, SUITE 37A, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230803001514 2023-05-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-04
210202060056 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190212060024 2019-02-12 BIENNIAL STATEMENT 2019-02-01
181016006317 2018-10-16 BIENNIAL STATEMENT 2017-02-01
130211006132 2013-02-11 BIENNIAL STATEMENT 2013-02-01
110211002175 2011-02-11 BIENNIAL STATEMENT 2011-02-01
090212002842 2009-02-12 BIENNIAL STATEMENT 2009-02-01
070228002511 2007-02-28 BIENNIAL STATEMENT 2007-02-01
050202000061 2005-02-02 CERTIFICATE OF INCORPORATION 2005-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7722228306 2021-01-28 0202 PPS 2600 South Rd, Poughkeepsie, NY, 12601-7003
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66572.12
Loan Approval Amount (current) 66572.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-7003
Project Congressional District NY-18
Number of Employees 7
NAICS code 448190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66962.43
Forgiveness Paid Date 2021-09-01
9732597003 2020-04-09 0202 PPP 2600 SOUTH RD, POUGHKEEPSIE, NY, 12601-7002
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78250
Loan Approval Amount (current) 78250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12601-7002
Project Congressional District NY-18
Number of Employees 7
NAICS code 448190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 78891.01
Forgiveness Paid Date 2021-02-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State