Search icon

STANRIM CORP.

Company Details

Name: STANRIM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1992 (33 years ago)
Entity Number: 1668574
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 215-02 39TH AVE., BAYSIDE, NY, United States, 11361
Principal Address: 215-02 39TH AVE, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STANLEY RIM DOS Process Agent 215-02 39TH AVE., BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
STANLEY RIM Chief Executive Officer 215-04 39TH AVE, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
1993-09-28 2014-06-24 Address 219-21 67TH AVENUE, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
1993-09-28 2014-06-24 Address 219-21 67TH AVENUE, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office)
1993-09-28 2020-12-21 Address 98 CUTTER MILL ROAD, SUITE 226 S, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1992-10-20 1993-09-28 Address 98 CUTTER MILL ROAD SUITE 226S, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1992-09-25 1992-10-20 Address 98 CUTTER MILL ROAD SUITE 226S, GREAT NECK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201221060070 2020-12-21 BIENNIAL STATEMENT 2020-09-01
140624002000 2014-06-24 BIENNIAL STATEMENT 2012-09-01
930928002978 1993-09-28 BIENNIAL STATEMENT 1993-09-01
921020000047 1992-10-20 CERTIFICATE OF CORRECTION 1992-10-20
920925000044 1992-09-25 CERTIFICATE OF INCORPORATION 1992-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5881758408 2021-02-09 0202 PPS 21504 39th Ave, Bayside, NY, 11361-2115
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77000
Loan Approval Amount (current) 77000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-2115
Project Congressional District NY-03
Number of Employees 6
NAICS code 541519
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77502.64
Forgiveness Paid Date 2021-10-06
9793117101 2020-04-15 0202 PPP 215-04 39TH AVE, BAYSIDE, NY, 11361
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77000
Loan Approval Amount (current) 77000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77513.33
Forgiveness Paid Date 2020-12-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State