Search icon

STAHL ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STAHL ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1995 (30 years ago)
Entity Number: 1886493
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 15 Cairn Street, PENFIELD, NY, United States, 14526
Principal Address: 632 Lake Road, Webster, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY R STAHL Chief Executive Officer 15 CAIRN STREET, ROCHESTER, NY, United States, 14621

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 Cairn Street, PENFIELD, NY, United States, 14526

Form 5500 Series

Employer Identification Number (EIN):
161476764
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-21 2024-11-21 Address 550 BERNARD ST, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
2024-11-21 2024-11-21 Address 15 CAIRN STREET, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
2005-02-16 2024-11-21 Address 550 BERNARD ST, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
1997-03-10 2005-02-16 Address 1313 N GOODMAN ST, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
1997-03-10 2024-11-21 Address 3 WINNERS CIRCLE, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241121002136 2024-11-21 BIENNIAL STATEMENT 2024-11-21
130219002304 2013-02-19 BIENNIAL STATEMENT 2013-01-01
110210002608 2011-02-10 BIENNIAL STATEMENT 2011-01-01
090219002097 2009-02-19 BIENNIAL STATEMENT 2009-01-01
070119002224 2007-01-19 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-13
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:
22750.00
Total Face Value Of Loan:
22750.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20109.59
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22750
Current Approval Amount:
22750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22910.64

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 436-3987
Add Date:
2008-05-23
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State