Search icon

STAMFORD SCIENTIFIC INTERNATIONAL, INC.

Company Details

Name: STAMFORD SCIENTIFIC INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2008 (17 years ago)
Entity Number: 3705628
ZIP code: 12603
County: Dutchess
Place of Formation: Delaware
Address: 4 TUCKER DRIVE, POUGHKEEPSIE, NY, United States, 12603
Principal Address: 4 TUCKER DRIVE, POUGKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
TODD RITTER Chief Executive Officer 4 TUCKER DRIVE, POUGKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 TUCKER DRIVE, POUGHKEEPSIE, NY, United States, 12603

Form 5500 Series

Employer Identification Number (EIN):
133813122
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-20 2024-12-20 Address 4 TUCKER DRIVE, POUGKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2020-08-04 2024-12-20 Address 4 TUCKER DRIVE, POUGKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2016-08-02 2018-08-02 Address 4 TUCKER DRIVE, POUGKEEPSIE, NY, USA (Type of address: Principal Executive Office)
2012-08-09 2020-08-04 Address 4 TUCKER DRIVE, POUGKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2012-08-09 2016-08-02 Address 4 TUCKER DRIVE, POUGKEEPSIE, NY, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241220002024 2024-12-20 BIENNIAL STATEMENT 2024-12-20
200804061910 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180802006238 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160802006261 2016-08-02 BIENNIAL STATEMENT 2016-08-01
120809006499 2012-08-09 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
264832.50
Total Face Value Of Loan:
264832.50

Trademarks Section

Serial Number:
86805128
Mark:
RELIABALL
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2015-10-30
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
RELIABALL

Goods And Services

For:
Water aeration systems comprising water pumps, air compressors and air blowers
First Use:
2015-08-01
International Classes:
007 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
78173939
Mark:
AIRFLEX
Status:
CANCELLED - SECTION 18
Mark Type:
TRADEMARK
Application Filing Date:
2002-10-14
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
AIRFLEX

Goods And Services

For:
Water cleaning equipment, namely diffusing units for aerating sewage and industrial wastewater
First Use:
1998-07-20
International Classes:
011 - Primary Class
Class Status:
Sec. 18 – Entire Registration
Serial Number:
85315920
Mark:
FEPDM
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2011-05-09
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
FEPDM

Goods And Services

For:
Aerators
First Use:
2007-07-10
International Classes:
007 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
264832.5
Current Approval Amount:
264832.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
267543.21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State