Search icon

STELAMBROS REALTY CORPORATION

Company Details

Name: STELAMBROS REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1959 (65 years ago)
Entity Number: 124499
ZIP code: 10122
County: New York
Place of Formation: New York
Address: 14 PENN PLAZA, STE 2010, NEW YORK, NY, United States, 10122

Shares Details

Shares issued 0

Share Par Value 1000

Type CAP

DOS Process Agent

Name Role Address
STELAMBROS REALTY CORPORATION C/O FRIEDMAN MANAGEMENT CORP. DOS Process Agent 14 PENN PLAZA, STE 2010, NEW YORK, NY, United States, 10122

Chief Executive Officer

Name Role Address
STANLEY G GEOTES Chief Executive Officer 14 PENN PLAZA, STE 2010, NEW YORK, NY, United States, 10122

History

Start date End date Type Value
2024-05-10 2024-05-10 Address 14 PENN PLAZA, STE 2010, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2022-07-13 2024-05-10 Shares Share type: CAP, Number of shares: 0, Par value: 1000
2018-05-10 2024-05-10 Address 14 PENN PLAZA, STE 2010, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2007-12-26 2018-05-10 Address 14 PENN PLAZA, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2007-12-26 2018-05-10 Address 14 PENN PLAZA, STE 2010, NEW YORK, NY, 10122, USA (Type of address: Principal Executive Office)
2007-12-26 2024-05-10 Address 14 PENN PLAZA, STE 2010, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2002-01-18 2007-12-26 Address 53 WOODLAND DR, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office)
2002-01-18 2007-12-26 Address 53 WOODLAND DR, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2002-01-18 2007-12-26 Address 53 WOODLAND DR, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
1998-06-08 2002-01-18 Address 122 E 42ND ST, RM 1103, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240510001929 2024-05-10 BIENNIAL STATEMENT 2024-05-10
191203061893 2019-12-03 BIENNIAL STATEMENT 2019-12-01
180510006117 2018-05-10 BIENNIAL STATEMENT 2017-12-01
140122002441 2014-01-22 BIENNIAL STATEMENT 2013-12-01
120118002028 2012-01-18 BIENNIAL STATEMENT 2011-12-01
071226002555 2007-12-26 BIENNIAL STATEMENT 2007-12-01
060222002426 2006-02-22 BIENNIAL STATEMENT 2005-12-01
031216002079 2003-12-16 BIENNIAL STATEMENT 2003-12-01
020118002469 2002-01-18 BIENNIAL STATEMENT 2001-12-01
000210002070 2000-02-10 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1569787701 2020-05-01 0235 PPP 53 WOODLAND DR, OYSTER BAY, NY, 11771
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6487
Loan Approval Amount (current) 6487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OYSTER BAY, NASSAU, NY, 11771-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6545.1
Forgiveness Paid Date 2021-03-29

Date of last update: 02 Mar 2025

Sources: New York Secretary of State