Search icon

STELLAN HOLM INC.

Company Details

Name: STELLAN HOLM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1994 (31 years ago)
Entity Number: 1789310
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 1018 MADISON AVE, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STELLAN HOLM Chief Executive Officer 1018 MADISON AVE, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1018 MADISON AVE, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2004-02-09 2018-03-01 Address 350 FIFTH AVENUE, #3820, NEW YORK, NY, 10118, 0170, USA (Type of address: Service of Process)
2004-02-09 2018-03-01 Address 17 EAST 71ST ST, 3RD FLOOR, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2004-02-09 2018-03-01 Address 17 EAST 71ST ST, 3RD FLOOR, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2000-02-17 2004-02-09 Address 350 FIFTH AVE, SUITE 3820, NEW YORK, NY, 10118, 0170, USA (Type of address: Service of Process)
2000-02-17 2004-02-09 Address 17 EAST 71ST STREET, 3RD FL, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2000-02-17 2004-02-09 Address 17 EAST 71ST ST, 3RD FL, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1998-01-20 2000-02-17 Address 77 MERCER ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1998-01-20 2000-02-17 Address 77 MERCER ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1998-01-20 2000-02-17 Address 37 WEST 65TH ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1994-01-21 1998-01-20 Address 37 WEST 65TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180301002003 2018-03-01 BIENNIAL STATEMENT 2018-01-01
040209002461 2004-02-09 BIENNIAL STATEMENT 2004-01-01
020201002304 2002-02-01 BIENNIAL STATEMENT 2002-01-01
000217002366 2000-02-17 BIENNIAL STATEMENT 2000-01-01
980120002146 1998-01-20 BIENNIAL STATEMENT 1998-01-01
940121000287 1994-01-21 CERTIFICATE OF INCORPORATION 1994-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7537988309 2021-01-28 0202 PPS 60 E 92nd St, New York, NY, 10128-1316
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67500
Loan Approval Amount (current) 67500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10128-1316
Project Congressional District NY-12
Number of Employees 3
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67745.96
Forgiveness Paid Date 2021-06-15
2669687305 2020-04-29 0202 PPP 1018 MADISON AVENUE, NEW YORK, NY, 10075
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63288
Loan Approval Amount (current) 63288
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10075-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 312230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63631.32
Forgiveness Paid Date 2020-11-23

Date of last update: 25 Feb 2025

Sources: New York Secretary of State