Search icon

STALLION INC.

Headquarter

Company Details

Name: STALLION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1994 (31 years ago)
Entity Number: 1840711
ZIP code: 10005
County: New York
Place of Formation: New York
Address: WALL STREET PLAZA, 88 PINE ST 22ND FL, NEW YORK, NY, United States, 10005
Principal Address: 36-08 34TH ST, NEW YORK, NY, United States, 11106

Contact Details

Phone +1 718-706-0111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SILVERMAN SHIN & BYRNE PLLC DOS Process Agent WALL STREET PLAZA, 88 PINE ST 22ND FL, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN GEORGIADES Chief Executive Officer 36-08 34TH ST, LONG ISLAND CITY, NY, United States, 11106

Links between entities

Type:
Headquarter of
Company Number:
20041138001
State:
COLORADO

Form 5500 Series

Employer Identification Number (EIN):
133784111
Plan Year:
2023
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
112
Sponsors Telephone Number:

History

Start date End date Type Value
2017-05-24 2020-08-03 Address WALL STREET PLAZA, 88 PINE ST 22ND FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-07-30 2017-05-24 Address 381 PARK AVE SOUTH 16TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-07-28 2011-03-23 Address 150 W 30TH ST / 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-07-28 2009-07-30 Address 381 PARK AVE SOUTH / 16TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-07-28 2011-03-23 Address 150 W 30TH ST / 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200803063238 2020-08-03 BIENNIAL STATEMENT 2020-08-01
170524000001 2017-05-24 CERTIFICATE OF CHANGE 2017-05-24
160802006716 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140804006112 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120806006884 2012-08-06 BIENNIAL STATEMENT 2012-08-01

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
283040
Current Approval Amount:
283040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
287118.88
Date Approved:
2020-04-29
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
248500
Current Approval Amount:
248500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
159846.25

Court Cases

Court Case Summary

Filing Date:
2023-04-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
STALLION INC.
Party Role:
Plaintiff
Party Name:
NAVIGATORS INSURANCE COMPANY I
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State