Search icon

STRUCTURE MARKETING INC.

Company Details

Name: STRUCTURE MARKETING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2014 (11 years ago)
Entity Number: 4636811
ZIP code: 13492
County: Oneida
Place of Formation: New York
Address: 214 ORISKANY BLVD, SUITE 14, WHITESBORO, NY, United States, 13492
Principal Address: 214 ORISKANY BLVD SUITE 14, WHITESBORO, NY, United States, 13492

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
SARAH LAPAGLIA DOS Process Agent 214 ORISKANY BLVD, SUITE 14, WHITESBORO, NY, United States, 13492

Chief Executive Officer

Name Role Address
SARAH LAPAGLIA Chief Executive Officer 214 ORISKANY BLVD SUITE 14, WHITESBORO, NY, United States, 13492

History

Start date End date Type Value
2024-11-25 2024-11-25 Address 214 ORISKANY BLVD SUITE 14, WHITESBORO, NY, 13492, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-11-25 Address 30 FLOYD STREET, NEW YORK MILLS, NY, 13417, USA (Type of address: Chief Executive Officer)
2020-09-14 2024-11-25 Address 214 ORISKANY BOULEVARD, SUITE 14, WHITESBORO, NY, 13492, USA (Type of address: Service of Process)
2016-09-26 2020-09-14 Address 30 FLOYD STREET, NEW YORK MILLS, NY, 13417, USA (Type of address: Service of Process)
2016-09-26 2024-11-25 Address 30 FLOYD STREET, NEW YORK MILLS, NY, 13417, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241125004506 2024-11-25 BIENNIAL STATEMENT 2024-11-25
200914060031 2020-09-14 BIENNIAL STATEMENT 2020-09-01
180924006207 2018-09-24 BIENNIAL STATEMENT 2018-09-01
160926006163 2016-09-26 BIENNIAL STATEMENT 2016-09-01
160615000410 2016-06-15 CERTIFICATE OF CHANGE (BY AGENT) 2016-06-15

USAspending Awards / Financial Assistance

Date:
2020-07-09
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
14300.00
Total Face Value Of Loan:
14300.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14300
Current Approval Amount:
14300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14505.29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State