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
1992-02-18 1992-04-07 Address 288 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

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
980327002520 1998-03-27 BIENNIAL STATEMENT 1998-02-01
950726002131 1995-07-26 BIENNIAL STATEMENT 1994-02-01
920407000170 1992-04-07 CERTIFICATE OF AMENDMENT 1992-04-07
920218000269 1992-02-18 CERTIFICATE OF INCORPORATION 1992-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2786929002 2021-05-18 0235 PPS 630 Old Country Rd Roosevelt Field Mall, Garden City, NY, 11530
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176157
Loan Approval Amount (current) 176157
Undisbursed Amount 0
Franchise Name Johnny Rockets
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530
Project Congressional District NY-04
Number of Employees 23
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176900.77
Forgiveness Paid Date 2021-10-26
2834217309 2020-04-29 0235 PPP 630 Old Country Rd Roosevelt Field Mall, Garden City, NY, 11530
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125600
Loan Approval Amount (current) 125600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 23
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 126472.22
Forgiveness Paid Date 2021-01-20

Date of last update: 26 Feb 2025

Sources: New York Secretary of State