Search icon

STANLOU TOBACCO, INC.

Company Details

Name: STANLOU TOBACCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1966 (58 years ago)
Entity Number: 202954
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: 630 THIRD AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARTHUR W. BAILY DOS Process Agent 630 THIRD AVE., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1966-10-14 1979-04-24 Address 500 FIFTH AVENUE, NEW YORK, NY, 10110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C229808-2 1995-12-15 ASSUMED NAME CORP INITIAL FILING 1995-12-15
A570180-4 1979-04-24 CERTIFICATE OF AMENDMENT 1979-04-24
582242-3 1966-10-14 CERTIFICATE OF INCORPORATION 1966-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1015497706 2020-05-01 0202 PPP 145 Saw Mill River Rd, Yonkers, NY, 10701
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69810
Loan Approval Amount (current) 69810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-0400
Project Congressional District NY-16
Number of Employees 6
NAICS code 424940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70657.57
Forgiveness Paid Date 2021-07-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State