Search icon

STEALTH INTERNATIONAL, INC.

Company Details

Name: STEALTH INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1990 (35 years ago)
Entity Number: 1490236
ZIP code: 11530
County: Nassau
Place of Formation: New York
Principal Address: 75 COMMERCIAL AVE, GARDEN CITY, NY, United States, 11530
Address: 75 Commercial Avenue, Garden City, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEALTH INTERNATIONAL, INC. DOS Process Agent 75 Commercial Avenue, Garden City, NY, United States, 11530

Chief Executive Officer

Name Role Address
CLEMENT BIANCO Chief Executive Officer 75 COMMERCIAL AVENUE, GARDEN CITY, NY, United States, 11530

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LAH2DFJ46777
CAGE Code:
8MHS9
UEI Expiration Date:
2022-06-12

Business Information

Activation Date:
2021-05-17
Initial Registration Date:
2020-06-12

Form 5500 Series

Employer Identification Number (EIN):
113038359
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 75 COMMERCIAL AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2008-11-17 2024-11-04 Address 75 COMMERCIAL AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2006-11-15 2024-11-04 Address 75 COMMERCIAL AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2006-06-12 2008-11-17 Address 75 COMMERCIAL ST, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2006-06-12 2006-11-15 Address 365 W STEWART AVE, APT B-15, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241104000667 2024-11-04 BIENNIAL STATEMENT 2024-11-04
230118002842 2023-01-18 BIENNIAL STATEMENT 2022-11-01
210802001066 2021-08-02 BIENNIAL STATEMENT 2021-08-02
170426006097 2017-04-26 BIENNIAL STATEMENT 2016-11-01
160831006145 2016-08-31 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
336607.50
Total Face Value Of Loan:
336607.50
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
336600.00
Total Face Value Of Loan:
336600.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
336607.5
Current Approval Amount:
336607.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
338156.82
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
336600
Current Approval Amount:
336600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
338506.75

Court Cases

Court Case Summary

Filing Date:
2007-08-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
RICHARDS
Party Role:
Defendant
Party Name:
STEALTH INTERNATIONAL, INC.
Party Role:
Plaintiff

Date of last update: 15 Mar 2025

Sources: New York Secretary of State