Search icon

SOUTHERN TIER GYMNASTICS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTHERN TIER GYMNASTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1979 (46 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 568699
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 2901 EAST WAYNE ST, ENDWELL, NY, United States, 13760
Principal Address: 2901 E WAYNE STREET, ENDWELL, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2901 EAST WAYNE ST, ENDWELL, NY, United States, 13760

Chief Executive Officer

Name Role Address
DAILE N VAN PATTEN Chief Executive Officer PO BOX 8593, ENDWELL, NY, United States, 13762

History

Start date End date Type Value
2009-07-03 2011-07-20 Address 2901 EASWT WAYNE STREET, ENDWELL, NY, 13760, USA (Type of address: Principal Executive Office)
1999-09-20 2009-07-03 Address P.O. BOX 8593, ENDWELL, NY, 13262, USA (Type of address: Chief Executive Officer)
1999-09-20 2009-07-03 Address 2901 EAST WAYNE STREET, ENDWELL, NY, 13762, USA (Type of address: Principal Executive Office)
1995-07-18 1999-09-20 Address P.O. BOX 8593, ENDWELL, NY, 13262, USA (Type of address: Chief Executive Officer)
1995-07-18 1999-09-20 Address JEFF WHITE, 2901 EAST WAYNE STREET, ENDWELL, NY, 13762, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20190807047 2019-08-07 ASSUMED NAME CORP INITIAL FILING 2019-08-07
DP-2248013 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130917002497 2013-09-17 BIENNIAL STATEMENT 2013-07-01
110720002830 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090703002499 2009-07-03 BIENNIAL STATEMENT 2009-07-01

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:
17000.00
Total Face Value Of Loan:
17000.00
Date:
2020-04-09
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:
13800.00
Total Face Value Of Loan:
13800.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$13,800
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,897.37
Servicing Lender:
Tioga State Bank, National Association
Use of Proceeds:
Mortgage Interest: $13,800
Jobs Reported:
5
Initial Approval Amount:
$17,000
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,079.81
Servicing Lender:
Tioga State Bank, National Association
Use of Proceeds:
Payroll: $16,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State