Search icon

SCIANE ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
202317506
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
66572.12
Total Face Value Of Loan:
66572.12
Date:
2020-06-03
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-09
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:
78250.00
Total Face Value Of Loan:
78250.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66572.12
Current Approval Amount:
66572.12
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
66962.43
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78250
Current Approval Amount:
78250
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
78891.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State