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)
2016-06-15 2016-09-26 Address 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2015-10-22 2016-06-15 Address 1967 WEHRLE DRIVE STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2014-09-16 2024-11-25 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2014-09-16 2015-10-22 Address 90 STATE STREET STE 700-80, ALBANY, NY, 12207, USA (Type of address: Service of Process)

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
151022000452 2015-10-22 CERTIFICATE OF CHANGE (BY AGENT) 2015-10-22
140916010040 2014-09-16 CERTIFICATE OF INCORPORATION 2014-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2455017210 2020-04-16 0248 PPP 214 ORISKANY BLVD Suite 14, WHITESBORO, NY, 13492-1556
Loan Status Date 2021-12-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14300
Loan Approval Amount (current) 14300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WHITESBORO, ONEIDA, NY, 13492-1556
Project Congressional District NY-22
Number of Employees 8
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14505.29
Forgiveness Paid Date 2021-10-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State