Search icon

STAN DEUTSCH ASSOCIATES, INC.

Company Details

Name: STAN DEUTSCH ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1967 (58 years ago)
Entity Number: 205577
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 31-30 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MELISSA DEUTSCH Chief Executive Officer 31-30 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31-30 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
132574902
Plan Year:
2023
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
59
Sponsors Telephone Number:

History

Start date End date Type Value
2003-01-21 2006-12-26 Address 31-30 HUNTERS POINT AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1993-06-11 2003-01-21 Address 31-30 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1993-06-11 2006-12-26 Address 31-30 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1979-07-31 1993-06-11 Address 31-30 HUNTERS POINT, AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1967-01-06 1979-07-31 Address 820 SECOND AVE., NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150302007526 2015-03-02 BIENNIAL STATEMENT 2015-01-01
130208002328 2013-02-08 BIENNIAL STATEMENT 2013-01-01
090217002673 2009-02-17 BIENNIAL STATEMENT 2009-01-01
061226002304 2006-12-26 BIENNIAL STATEMENT 2007-01-01
050218002496 2005-02-18 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
1164687.00
Total Face Value Of Loan:
1164687.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1164687
Current Approval Amount:
1164687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1174132.13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State