Search icon

ST. PAULY TEXTILE EAST, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ST. PAULY TEXTILE EAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2012 (13 years ago)
Entity Number: 4239148
ZIP code: 14425
County: Monroe
Place of Formation: New York
Address: 1067 GATEWAY DRIVE, FARMINGTON, NY, United States, 14425
Principal Address: Benjamin DeGeorge, 1067 Gateway Drive, Farmington, NY, United States, 14425

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ST. PAULY TEXTILE EAST, INC. DOS Process Agent 1067 GATEWAY DRIVE, FARMINGTON, NY, United States, 14425

Chief Executive Officer

Name Role Address
BENJAMIN DEGEORGE Chief Executive Officer 1067 GATEWAY DRIVE, FARMINGTON, NY, United States, 14425

Links between entities

Type:
Headquarter of
Company Number:
undefined603400536
State:
WASHINGTON
Type:
Headquarter of
Company Number:
F22000004752
State:
FLORIDA
Type:
Headquarter of
Company Number:
000891193
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1086474
State:
CONNECTICUT

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 1067 GATEWAY DRIVE, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer)
2012-05-02 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-02 2024-05-01 Address SILVER & FELDMAN, ESQS., 3445 WINTON PLACE, SUITE 228, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501031838 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220728001889 2022-07-28 BIENNIAL STATEMENT 2022-05-01
120502000177 2012-05-02 CERTIFICATE OF INCORPORATION 2012-05-02

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
364995.00
Total Face Value Of Loan:
364995.00
Date:
2020-04-15
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:
427472.00
Total Face Value Of Loan:
427472.00

Paycheck Protection Program

Jobs Reported:
76
Initial Approval Amount:
$364,995
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$364,995
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$367,024.97
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $364,993
Utilities: $1
Jobs Reported:
46
Initial Approval Amount:
$427,472
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$427,472
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$430,142.24
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $401,705
Utilities: $5,000
Mortgage Interest: $0
Rent: $5,500
Refinance EIDL: $0
Healthcare: $14267
Debt Interest: $1,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State