Search icon

STACEY JEAN, INC.

Company Details

Name: STACEY JEAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1990 (35 years ago)
Date of dissolution: 12 Sep 2023
Entity Number: 1465844
ZIP code: 12308
County: Schenectady
Place of Formation: New York
Address: 1311 NOTT ST., SCHENECTADY, NY, United States, 12308
Principal Address: 19 BRADT RD., REXFORD, NY, United States, 12148

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEBR PAPANIKOS DOS Process Agent 1311 NOTT ST., SCHENECTADY, NY, United States, 12308

Chief Executive Officer

Name Role Address
DEBRA PAPANIKOS Chief Executive Officer 1311 NOTT ST., SCHENECTADY, NY, United States, 12308

History

Start date End date Type Value
2000-07-25 2023-09-12 Address 1311 NOTT ST., SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
2000-07-25 2023-09-12 Address 1311 NOTT ST., SCHENECTADY, NY, 12308, USA (Type of address: Service of Process)
1998-08-10 2000-07-25 Address 19 BRATT ST., REXFORD, NY, 12148, USA (Type of address: Principal Executive Office)
1995-07-21 1998-08-10 Address 1309 NOTT ST, SCHENECTADY, NY, 12308, USA (Type of address: Principal Executive Office)
1995-07-21 2000-07-25 Address 1309 NOTT ST, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230912000626 2023-09-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-11
200224001368 2020-02-24 ANNULMENT OF DISSOLUTION 2020-02-24
DP-1935088 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
100809002465 2010-08-09 BIENNIAL STATEMENT 2010-08-01
080730002402 2008-07-30 BIENNIAL STATEMENT 2008-08-01

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:
26642.50
Total Face Value Of Loan:
26642.50

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26642.5
Current Approval Amount:
26642.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26826.78

Date of last update: 15 Mar 2025

Sources: New York Secretary of State