Search icon

STEKOR OPERATING CORP.

Company Details

Name: STEKOR OPERATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1992 (33 years ago)
Date of dissolution: 29 Jun 2023
Entity Number: 1613597
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: ROOSEVELT FIELD SHOPPING CTR, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOE GELSHENEN Chief Executive Officer ROOSEVELT FIELD SHOPPING CTR, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROOSEVELT FIELD SHOPPING CTR, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2022-12-07 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-26 2023-08-24 Address ROOSEVELT FIELD SHOPPING CTR, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1995-07-26 2023-08-24 Address ROOSEVELT FIELD SHOPPING CTR, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1992-04-07 1995-07-26 Address 655 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1992-02-18 2022-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230824000088 2023-06-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-29
100506002882 2010-05-06 BIENNIAL STATEMENT 2010-02-01
080722003448 2008-07-22 BIENNIAL STATEMENT 2008-02-01
020206002272 2002-02-06 BIENNIAL STATEMENT 2002-02-01
000320002829 2000-03-20 BIENNIAL STATEMENT 2000-02-01

USAspending Awards / Financial Assistance

Date:
2021-05-18
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:
176157.00
Total Face Value Of Loan:
176157.00
Date:
2020-04-29
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:
125600.00
Total Face Value Of Loan:
125600.00

Paycheck Protection Program

Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
176157
Current Approval Amount:
176157
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
176900.77
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125600
Current Approval Amount:
125600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
126472.22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State