Search icon

STILLMAN MANAGEMENT INC.

Headquarter

Company Details

Name: STILLMAN MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1988 (37 years ago)
Date of dissolution: 25 Jun 2024
Entity Number: 1299134
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 440 MAMARONACK AVENUE, SUITE S-512, HARRISON, NY, United States, 10528

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROY STILLMAN Chief Executive Officer 440 MAMARONACK AVENUE, SUITE S-512, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
STILLMAN MANAGEMENT INC. DOS Process Agent 440 MAMARONACK AVENUE, SUITE S-512, HARRISON, NY, United States, 10528

Links between entities

Type:
Headquarter of
Company Number:
0841881
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
851773026
Plan Year:
2023
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
47
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-19 2024-06-25 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-11-03 2024-04-19 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-10-27 2023-11-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-02-17 2023-10-27 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2022-06-01 2023-02-17 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240625002558 2024-06-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-25
201001060398 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006632 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161014006041 2016-10-14 BIENNIAL STATEMENT 2016-10-01
141002007153 2014-10-02 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
537100.00
Total Face Value Of Loan:
537100.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
537100
Current Approval Amount:
537100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
542500.43

Date of last update: 16 Mar 2025

Sources: New York Secretary of State