Search icon

JOHN STANLEY OFFICE EQUIPMENT, INC.

Company Details

Name: JOHN STANLEY OFFICE EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1994 (31 years ago)
Entity Number: 1831659
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 21 E MAIN STREET, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN SCANDARIATO Chief Executive Officer 21 E MAIN STREET, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 E MAIN STREET, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2006-06-23 2010-07-27 Address 21 E MAIN ST, SMITHTOWN, NY, 11787, 2801, USA (Type of address: Service of Process)
2006-06-23 2010-07-27 Address 21 E MAIN ST, SMITHTOWN, NY, 11787, 2801, USA (Type of address: Principal Executive Office)
2006-06-23 2010-07-27 Address 21 E MAIN ST, SMITHTOWN, NY, 11787, 2801, USA (Type of address: Chief Executive Officer)
2002-05-16 2006-06-23 Address 19 E MAIN ST, SMITHTOWN, NY, 11787, 2801, USA (Type of address: Principal Executive Office)
2002-05-16 2006-06-23 Address 19 E MAIN ST, SMITHTOWN, NY, 11787, 2801, USA (Type of address: Chief Executive Officer)
1996-06-19 2002-05-16 Address 19 E MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1996-06-19 2006-06-23 Address 19 E MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1996-06-19 2002-05-16 Address 19 E MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1994-06-23 1996-06-19 Address 732 SMITHTOWN BY-PASS/ STE 202, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200116060119 2020-01-16 BIENNIAL STATEMENT 2018-06-01
120724002761 2012-07-24 BIENNIAL STATEMENT 2012-06-01
100727002444 2010-07-27 BIENNIAL STATEMENT 2010-06-01
080716002285 2008-07-16 BIENNIAL STATEMENT 2008-06-01
060623002632 2006-06-23 BIENNIAL STATEMENT 2006-06-01
040622002379 2004-06-22 BIENNIAL STATEMENT 2004-06-01
020516002618 2002-05-16 BIENNIAL STATEMENT 2002-06-01
000605002648 2000-06-05 BIENNIAL STATEMENT 2000-06-01
960619002047 1996-06-19 BIENNIAL STATEMENT 1996-06-01
940623000407 1994-06-23 CERTIFICATE OF INCORPORATION 1994-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8976167201 2020-04-28 0235 PPP 19 MAIN ST, SMITHTOWN, NY, 11787
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3145
Loan Approval Amount (current) 3145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3171.02
Forgiveness Paid Date 2021-03-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State