Search icon

SIAE MICROELETTRONICA INCORPORATED

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SIAE MICROELETTRONICA INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2012 (13 years ago)
Entity Number: 4261044
ZIP code: 14472
County: Monroe
Place of Formation: New York
Address: 50 SYCAMORE RIDGE, 99 WASHINGTON AVENUE, STE 805A, HONEOYE FALLS, NY, United States, 14472
Principal Address: 100 SOUTH CLINTON AVE, STE 1500, ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
GIOVANNI MASCETTI Chief Executive Officer 100 SOUTH CLINTON AVE, STE 1500, ROCHESTER, NY, United States, 14604

DOS Process Agent

Name Role Address
URS AGENTS INC. DOS Process Agent 50 SYCAMORE RIDGE, 99 WASHINGTON AVENUE, STE 805A, HONEOYE FALLS, NY, United States, 14472

Links between entities

Type:
Headquarter of
Company Number:
20188010899
State:
COLORADO

History

Start date End date Type Value
2016-11-22 2020-06-03 Address 280 KENNETH DRIVE, STE 100, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2016-11-22 2020-06-03 Address 280 KENNETH DRIVE, STE 100, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2016-11-22 2020-06-03 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2012-06-20 2016-11-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200603060169 2020-06-03 BIENNIAL STATEMENT 2020-06-01
181030006262 2018-10-30 BIENNIAL STATEMENT 2018-06-01
161122006135 2016-11-22 BIENNIAL STATEMENT 2016-06-01
120620000242 2012-06-20 CERTIFICATE OF INCORPORATION 2012-06-20

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
370105.00
Total Face Value Of Loan:
370105.00
Date:
2020-04-29
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:
370105.00
Total Face Value Of Loan:
370105.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$370,105
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$370,105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$373,014.44
Servicing Lender:
Generations Bank
Use of Proceeds:
Payroll: $370,105
Jobs Reported:
20
Initial Approval Amount:
$370,105
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$370,105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$372,613.49
Servicing Lender:
Generations Bank
Use of Proceeds:
Payroll: $370,104

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State