Search icon

SAFETY MAIN STOPPER CO., INC.

Company Details

Name: SAFETY MAIN STOPPER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1955 (70 years ago)
Entity Number: 103097
ZIP code: 11217
County: Kings
Place of Formation: New York
Principal Address: 523 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11217
Address: PO BOX 170287, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 170287, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
MARIA PETRONE PALMER Chief Executive Officer PO BOX 170287, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
1994-04-01 2005-07-18 Address 523 ATLANTIC AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
1993-05-07 2005-07-18 Address 95 JAMES DRIVE, RINGWOOD, NJ, 07456, USA (Type of address: Chief Executive Officer)
1955-03-30 1973-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1955-03-30 1994-04-01 Address 523 ATLANTIC AVE., BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150305006102 2015-03-05 BIENNIAL STATEMENT 2015-03-01
130314006564 2013-03-14 BIENNIAL STATEMENT 2013-03-01
110324003283 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090319002026 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070404002218 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050718002551 2005-07-18 BIENNIAL STATEMENT 2005-03-01
030228002412 2003-02-28 BIENNIAL STATEMENT 2003-03-01
010328002074 2001-03-28 BIENNIAL STATEMENT 2001-03-01
990316002479 1999-03-16 BIENNIAL STATEMENT 1999-03-01
970312002297 1997-03-12 BIENNIAL STATEMENT 1997-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4889147406 2020-05-11 0202 PPP 523 ATLANTIC AVE, BROOKLYN, NY, 11217-1913
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11217-1913
Project Congressional District NY-10
Number of Employees 5
NAICS code 334519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65530.68
Forgiveness Paid Date 2021-03-10
6881708409 2021-02-11 0202 PPS 523 Atlantic Ave, Brooklyn, NY, 11217-1937
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-1937
Project Congressional District NY-10
Number of Employees 6
NAICS code 326299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65372.19
Forgiveness Paid Date 2021-09-15

Date of last update: 19 Mar 2025

Sources: New York Secretary of State