Search icon

STABLE IMAGES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STABLE IMAGES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1994 (31 years ago)
Entity Number: 1865322
ZIP code: 11751
County: New York
Place of Formation: New York
Address: 95 CEDAR AVE, ISLIP, NY, United States, 11751

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM CASSARA Chief Executive Officer 95 CEDAR AVE, ISLIP, NY, United States, 11751

DOS Process Agent

Name Role Address
STABLE IMAGES INC. DOS Process Agent 95 CEDAR AVE, ISLIP, NY, United States, 11751

Form 5500 Series

Employer Identification Number (EIN):
133796438
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-07 2024-02-07 Address 95 CEDAR AVE, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-23 2024-02-07 Address 95 CEDAR AVE, ISLIP, NY, 11751, USA (Type of address: Service of Process)
2020-11-23 2024-02-07 Address 95 CEDAR AVE, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
1996-11-19 2020-11-23 Address 138 EUCLID AVE, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240207000034 2024-02-07 BIENNIAL STATEMENT 2024-02-07
201123060178 2020-11-23 BIENNIAL STATEMENT 2020-11-01
161103006363 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141103008172 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121107006469 2012-11-07 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
259060.00
Total Face Value Of Loan:
259060.00

Paycheck Protection Program

Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
259060
Current Approval Amount:
259060
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
261697.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State