Search icon

STILLMAN, INC.

Company Details

Name: STILLMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1961 (64 years ago)
Entity Number: 138570
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 510 MAIN ST, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 510 MAIN ST, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
JONATHAN NEWMAN Chief Executive Officer 510 MAIN ST, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1993-01-12 2009-06-08 Address 510 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1961-06-08 1993-01-12 Address 510 MAIN ST., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130621002256 2013-06-21 BIENNIAL STATEMENT 2013-06-01
110623002719 2011-06-23 BIENNIAL STATEMENT 2011-06-01
20101102066 2010-11-02 ASSUMED NAME CORP INITIAL FILING 2010-11-02
090608002731 2009-06-08 BIENNIAL STATEMENT 2009-06-01
070618002674 2007-06-18 BIENNIAL STATEMENT 2007-06-01
050727002987 2005-07-27 BIENNIAL STATEMENT 2005-06-01
030521002095 2003-05-21 BIENNIAL STATEMENT 2003-06-01
010604002202 2001-06-04 BIENNIAL STATEMENT 2001-06-01
990617002172 1999-06-17 BIENNIAL STATEMENT 1999-06-01
970602002084 1997-06-02 BIENNIAL STATEMENT 1997-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1544088409 2021-02-02 0202 PPS 518 Main St, New Rochelle, NY, 10801-6306
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71560
Loan Approval Amount (current) 71560
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-6306
Project Congressional District NY-16
Number of Employees 6
NAICS code 448190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72033.37
Forgiveness Paid Date 2021-10-06
1790587710 2020-05-01 0202 PPP 510 MAIN ST, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71560
Loan Approval Amount (current) 71560
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 6
NAICS code 448190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72210.64
Forgiveness Paid Date 2021-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State