Search icon

STANDING ROOM ONLY, INC.

Company Details

Name: STANDING ROOM ONLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1990 (35 years ago)
Entity Number: 1416213
ZIP code: 10168
County: Westchester
Place of Formation: New York
Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10168
Principal Address: 1136 WILMOT ROAD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STANDING ROOM ONLY, INC 401K PLAN 2023 133554363 2024-10-10 STANDING ROOM ONLY, INC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 445299
Sponsor’s telephone number 9144723002
Plan sponsor’s address 1491 WEAVER STREET, SCARSDALE, NY, 105837018

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing JACK TACCONI
Valid signature Filed with authorized/valid electronic signature
STANDING ROOM ONLY, INC 401K PLAN 2022 133554363 2023-10-10 STANDING ROOM ONLY, INC 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 445299
Sponsor’s telephone number 9144723002
Plan sponsor’s address 1491 WEAVER STREET, SCARSDALE, NY, 105837018

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing JACK TACCONI
STANDING ROOM ONLY, INC 401K PLAN 2021 133554363 2022-10-10 STANDING ROOM ONLY, INC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 445299
Sponsor’s telephone number 9144723002
Plan sponsor’s address 1491 WEAVER STREET, SCARSDALE, NY, 105837018

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing JACK TACCONI
STANDING ROOM ONLY, INC 401K PLAN 2020 133554363 2021-10-12 STANDING ROOM ONLY, INC 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 445299
Sponsor’s telephone number 9144723002
Plan sponsor’s address 1491 WEAVER STREET, SCARSDALE, NY, 105837018

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing JACK TACCONI
STANDING ROOM ONLY, INC 401K PLAN 2019 133554363 2020-10-14 STANDING ROOM ONLY, INC 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 445299
Sponsor’s telephone number 9144723002
Plan sponsor’s address 1491 WEAVER STREET, SCARSDALE, NY, 105837018

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing JACK TACCONI
STANDING ROOM ONLY, INC 401K PLAN 2018 133554363 2019-09-06 STANDING ROOM ONLY, INC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 445299
Sponsor’s telephone number 9144723002
Plan sponsor’s address 1491 WEAVER STREET, SCARSDALE, NY, 105837018

Signature of

Role Plan administrator
Date 2019-09-06
Name of individual signing JACK TACCONI
STANDING ROOM ONLY, INC 401K PLAN 2017 133554363 2018-10-02 STANDING ROOM ONLY, INC 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 445299
Sponsor’s telephone number 9144723002
Plan sponsor’s address 1491 WEAVER STREET, SCARSDALE, NY, 105837018

Signature of

Role Plan administrator
Date 2018-10-02
Name of individual signing SHARON SNYDER
STANDING ROOM ONLY, INC 401K PLAN 2016 133554363 2017-08-29 STANDING ROOM ONLY, INC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 445299
Sponsor’s telephone number 9144723002
Plan sponsor’s address 1491 WEAVER STREET, SCARSDALE, NY, 105837018

Signature of

Role Plan administrator
Date 2017-08-29
Name of individual signing SHARON SNYDER
STANDING ROOM ONLY, INC 401K PLAN 2015 133554363 2016-10-17 STANDING ROOM ONLY, INC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 445299
Sponsor’s telephone number 9144723002
Plan sponsor’s address 1491 WEAVER STREET, SCARSDALE, NY, 105837018

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing SHARON SNYDER
STANDING ROOM ONLY, INC. 401K PLAN 2013 133554363 2014-10-09 STANDING ROOM ONLY, INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 445299
Sponsor’s telephone number 9144723002
Plan sponsor’s address 1491 WEAVER STREET, SCARSDALE, NY, 105837018

Signature of

Role Plan administrator
Date 2014-10-09
Name of individual signing SHARON SNYDER

DOS Process Agent

Name Role Address
C/O ALKALAY HANDLER ROBBINS & KORN DOS Process Agent 122 E. 42ND ST., NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
SHARON SNYDER Chief Executive Officer 1136 WILMOT ROAD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
1990-01-22 1993-02-01 Address 122 EAST 42ND STREET, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000127002271 2000-01-27 BIENNIAL STATEMENT 2000-01-01
980206002772 1998-02-06 BIENNIAL STATEMENT 1998-01-01
940202002624 1994-02-02 BIENNIAL STATEMENT 1994-01-01
930201002341 1993-02-01 BIENNIAL STATEMENT 1993-01-01
C099077-4 1990-01-22 CERTIFICATE OF INCORPORATION 1990-01-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-18 No data 1491 WEAVER STREET, SCARSDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-04-16 No data 1491 WEAVER STREET, SCARSDALE Critical Violation Food Service Establishment Inspections New York State Department of Health 5A - Potentially hazardous foods are not kept at or below 45°F during cold holding, except smoked fish not kept at or below 38°F during cold holding.
2024-04-11 No data 1491 WEAVER STREET, SCARSDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2023-02-14 No data 1491 WEAVER STREET, SCARSDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2023-01-17 No data 1491 WEAVER STREET, SCARSDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2021-05-12 No data 1491 WEAVER STREET, SCARSDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2020-11-18 No data 1491 WEAVER STREET, SCARSDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2019-05-08 No data 1491 WEAVER STREET, SCARSDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2019-01-22 No data 1491 WEAVER STREET, SCARSDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2018-04-24 No data 1491 WEAVER STREET, SCARSDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7061108808 2021-04-21 0202 PPS 1491 Weaver St, Scarsdale, NY, 10583-7018
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252864.5
Loan Approval Amount (current) 252864.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-7018
Project Congressional District NY-16
Number of Employees 19
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 256320.31
Forgiveness Paid Date 2022-09-06
8257817406 2020-05-18 0202 PPP 1491 WEAVER ST, SCARSDALE, NY, 10583-7018
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171658
Loan Approval Amount (current) 171658
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 SCARSDALE, WESTCHESTER, NY, 10583-7018
Project Congressional District NY-16
Number of Employees 19
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 174395.12
Forgiveness Paid Date 2021-12-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State