Search icon

SITEWORX INC.

Company Details

Name: SITEWORX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2016 (9 years ago)
Entity Number: 4883643
ZIP code: 91302
County: Albany
Place of Formation: New York
Address: 26025 Mureau Road, Suite 120, SUITE 700 #80, Calabasas, CA, United States, 91302
Principal Address: 2370 US-11, WHITNEY POINT, NY, United States, 13862

Shares Details

Shares issued 24

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID BLACK Chief Executive Officer 2370 US-11, WHITNEY POINT, NY, United States, 13862

DOS Process Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. DOS Process Agent 26025 Mureau Road, Suite 120, SUITE 700 #80, Calabasas, CA, United States, 91302

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 90 STATE STREET, SUITE 700 #80, ALBANY, NY, 12207

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 2370 US-11, WHITNEY POINT, NY, 13862, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 55 PAGE BROOK RD, WHITNEY POINT, NY, 13862, USA (Type of address: Chief Executive Officer)
2018-01-03 2024-01-03 Address 55 PAGE BROOK RD, WHITNEY POINT, NY, 13862, USA (Type of address: Chief Executive Officer)
2016-01-21 2024-01-03 Shares Share type: PAR VALUE, Number of shares: 24, Par value: 0.01
2016-01-21 2024-01-03 Address 90 STATE STREET, SUITE 700 #80, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240103004024 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220105001519 2022-01-05 BIENNIAL STATEMENT 2022-01-05
200106061686 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180103006775 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160121010504 2016-01-21 CERTIFICATE OF INCORPORATION 2016-01-21

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
179640.00
Total Face Value Of Loan:
179640.00
Date:
2020-05-22
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:
62200.00
Total Face Value Of Loan:
179600.00
Date:
2018-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
300000.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117400
Current Approval Amount:
179600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
180717.51
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
179640
Current Approval Amount:
179640
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
180498.28

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(607) 238-4653
Add Date:
2018-05-03
Operation Classification:
Private(Property)
power Units:
7
Drivers:
4
Inspections:
6
FMCSA Link:

Date of last update: 25 Mar 2025

Sources: New York Secretary of State