Search icon

STACY HOLMES, INC.

Company Details

Name: STACY HOLMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1992 (32 years ago)
Date of dissolution: 25 Sep 2002
Entity Number: 1688317
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 165 WEST 95TH STREET, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MR. STACY HOLMES DOS Process Agent 165 WEST 95TH STREET, NEW YORK, NY, United States, 10025

Filings

Filing Number Date Filed Type Effective Date
DP-1628760 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25
921218000276 1992-12-18 CERTIFICATE OF INCORPORATION 1992-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9311978705 2021-04-08 0219 PPP 155 Canal Landing Blvd, Rochester, NY, 14626-5116
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5554
Loan Approval Amount (current) 5554
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14626-5116
Project Congressional District NY-25
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5593.87
Forgiveness Paid Date 2022-01-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State