Search icon

STUART COMMUNICATIONS, INC.

Company Details

Name: STUART COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1985 (39 years ago)
Entity Number: 1043826
ZIP code: 12764
County: Sullivan
Place of Formation: New York
Address: 93 ERIE AVENUE, PO BOX 20, NARROWSBURG, NY, United States, 12764
Principal Address: 93 ERIE AVE, NARROWSBURG, NY, United States, 12764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURA M. STUART Chief Executive Officer P.O. BOX 20, NARROWSBURG, NY, United States, 12764

DOS Process Agent

Name Role Address
LAURA M. STUART DOS Process Agent 93 ERIE AVENUE, PO BOX 20, NARROWSBURG, NY, United States, 12764

History

Start date End date Type Value
2011-11-18 2013-11-18 Address P.O. BOX 20, NARROWSBURG, NY, 12764, USA (Type of address: Chief Executive Officer)
2005-12-09 2013-11-18 Address PO BOX 20 / 93 ERIE AVE, NARROWSBURG, NY, 12764, USA (Type of address: Principal Executive Office)
1994-02-23 2005-12-09 Address P.O. BOX 20, 8 MAIN STREET, NARROWSBURG, NY, 12764, USA (Type of address: Principal Executive Office)
1994-02-23 2019-11-05 Address P.O. BOX 20, NARROWSBURG, NY, 12764, USA (Type of address: Service of Process)
1994-02-23 2011-11-18 Address P.O. BOX 20, NARROWSBURG, NY, 12764, USA (Type of address: Chief Executive Officer)
1993-04-13 1994-02-23 Address PO BOX 20, 2 MAIN STREET, NARROWSBURG, NY, 12764, USA (Type of address: Principal Executive Office)
1993-04-13 1994-02-23 Address PO BOX 20, 2 MAIN STREET, NARROWSBURG, NY, 12764, USA (Type of address: Service of Process)
1993-04-13 1994-02-23 Address PO BOX 20, 2 MAIN STREET, NARROWSBURG, NY, 12764, USA (Type of address: Chief Executive Officer)
1985-11-27 1993-04-13 Address RD 2 BOX 363, NARROWSBURG, NY, 12764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191105060876 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171107006385 2017-11-07 BIENNIAL STATEMENT 2017-11-01
151102006885 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131118006249 2013-11-18 BIENNIAL STATEMENT 2013-11-01
111118002339 2011-11-18 BIENNIAL STATEMENT 2011-11-01
100126002022 2010-01-26 BIENNIAL STATEMENT 2009-11-01
071115002982 2007-11-15 BIENNIAL STATEMENT 2007-11-01
051209002730 2005-12-09 BIENNIAL STATEMENT 2005-11-01
031029002063 2003-10-29 BIENNIAL STATEMENT 2003-11-01
011130002328 2001-11-30 BIENNIAL STATEMENT 2001-11-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INPP4870080003 2008-09-23 2008-10-31 2008-12-31
Unique Award Key CONT_AWD_INPP4870080003_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

NAICS Code 511110: NEWSPAPER PUBLISHERS
Product and Service Codes T099: OTHER PHOTO MAPPING PRINTING SVC

Recipient Details

Recipient STUART COMMUNICATIONS INC
UEI G1FGTCZ5KLL3
Legacy DUNS 626025035
Recipient Address UNITED STATES, 93 ERIE AVE, NARROWSBURG, 127646423

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9290138406 2021-02-16 0202 PPS 93 Erie Ave, Narrowsburg, NY, 12764-6423
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35762.5
Loan Approval Amount (current) 35762.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Narrowsburg, SULLIVAN, NY, 12764-6423
Project Congressional District NY-19
Number of Employees 8
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 35968.26
Forgiveness Paid Date 2021-09-22
9996727009 2020-04-09 0202 PPP 93 Erie Avenue, Narrowsburg, NY, 12764-6423
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33800
Loan Approval Amount (current) 33800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Narrowsburg, SULLIVAN, NY, 12764-6423
Project Congressional District NY-19
Number of Employees 7
NAICS code 511130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 34200.04
Forgiveness Paid Date 2021-06-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State