Search icon

66-16 STIER PLACE REALTY CORP.

Company Details

Name: 66-16 STIER PLACE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1992 (32 years ago)
Entity Number: 1675997
ZIP code: 10018
County: Queens
Place of Formation: New York
Address: 505 EIGHTH AVE, SUITE 701, NEW YORK, NY, United States, 10018
Principal Address: 50 BATTERY PL, 5P, NEW YORK, NY, United States, 10280

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES H. SMALL, ESQ. DOS Process Agent 505 EIGHTH AVE, SUITE 701, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
FREDERICK MARTINI Chief Executive Officer 50 BATTERY PL, 5P, NEW YORK, NY, United States, 10280

History

Start date End date Type Value
2010-11-26 2011-02-04 Address FREDERICK MARTINI, 35 POJAC POINT RD, NORTH KINGSTOWN, RI, 02852, USA (Type of address: Chief Executive Officer)
2010-03-03 2010-11-26 Address 50 BATTERY PLACE, 5P, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2010-03-03 2011-02-04 Address 50 BATTERY PLACE, 5P, NEW YORK, NY, 10280, USA (Type of address: Principal Executive Office)
1992-10-27 2010-03-03 Address 19 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150518006111 2015-05-18 BIENNIAL STATEMENT 2014-10-01
121022006099 2012-10-22 BIENNIAL STATEMENT 2012-10-01
110204002132 2011-02-04 AMENDMENT TO BIENNIAL STATEMENT 2010-10-01
101126002119 2010-11-26 BIENNIAL STATEMENT 2010-10-01
100303002529 2010-03-03 BIENNIAL STATEMENT 2008-10-01
000329000838 2000-03-29 ANNULMENT OF DISSOLUTION 2000-03-29
DP-1302583 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
921027000515 1992-10-27 CERTIFICATE OF INCORPORATION 1992-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4018268506 2021-02-25 0202 PPP 50 Battery Pl, New York, NY, 10280-1517
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10280-1517
Project Congressional District NY-10
Number of Employees 1
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20959.49
Forgiveness Paid Date 2021-10-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State