Search icon

STILLWATER ENTERPRISES, INC.

Company Details

Name: STILLWATER ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1996 (29 years ago)
Entity Number: 2010255
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 6 YORK PLACE, BRONXVILLE, NY, United States, 10705
Principal Address: 6 YORK PLACE, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL S DUNCAN Chief Executive Officer 6 YORK PLACE, BRONXVILLE, NY, United States, 10708

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 YORK PLACE, BRONXVILLE, NY, United States, 10705

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2002-07-15 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1998-04-07 2000-03-30 Address 6 YORK PL, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
1998-04-07 2000-03-30 Address 6 YORK PL, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
1996-05-01 2000-03-30 Address SIX YORK PLACE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
1996-03-15 2002-07-15 Address 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
1996-03-15 1996-05-01 Address 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-86012 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
020715000286 2002-07-15 CERTIFICATE OF CHANGE 2002-07-15
000330002449 2000-03-30 BIENNIAL STATEMENT 2000-03-01
980407002388 1998-04-07 BIENNIAL STATEMENT 1998-03-01
960501000433 1996-05-01 CERTIFICATE OF CHANGE 1996-05-01
960315000361 1996-03-15 CERTIFICATE OF INCORPORATION 1996-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9480367410 2020-05-20 0219 PPP 93 Doncaster Road, ROCHESTER, NY, 14623-1319
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16002
Loan Approval Amount (current) 16002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-1319
Project Congressional District NY-25
Number of Employees 2
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16100.23
Forgiveness Paid Date 2020-12-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State