Search icon

S.T.M. ASSOCIATES, INC.

Company Details

Name: S.T.M. ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1996 (29 years ago)
Entity Number: 2062467
ZIP code: 11694
County: Queens
Place of Formation: New York
Address: 550 BEACH 133RD ST, BELLE HARBOR, NY, United States, 11694

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 550 BEACH 133RD ST, BELLE HARBOR, NY, United States, 11694

Chief Executive Officer

Name Role Address
SIMON MOULE Chief Executive Officer 550 BEACH 133RD ST, BELLE HARBOR, NY, United States, 11694

History

Start date End date Type Value
2004-12-29 2010-09-03 Address PO BOX 940199, ROCKAWAY PARK, NY, 11694, 0199, USA (Type of address: Chief Executive Officer)
2002-08-27 2010-09-03 Address 149 BEACH 112TH ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)
2002-08-27 2010-09-03 Address 149 BEACH 112TH ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Principal Executive Office)
2002-08-27 2004-12-29 Address 149 BEACH 112TH ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)
2000-09-01 2002-08-27 Address 149 BEACH 112TH ST, ROCKAWAY PARK, NY, 11696, USA (Type of address: Principal Executive Office)
2000-09-01 2002-08-27 Address 149 BEACH 112TH ST, ROCKAWAY PARK, NY, 11696, USA (Type of address: Chief Executive Officer)
2000-09-01 2002-08-27 Address 149 BEACH 112TH ST, ROCKAWAY PARK, NY, 11696, USA (Type of address: Service of Process)
1998-09-15 2000-09-01 Address 149 BEACH 112TH ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)
1998-09-15 2000-09-01 Address 149 BEACH 112TH ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Principal Executive Office)
1998-09-15 2000-09-01 Address 149 BEACH 112TH ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141016006473 2014-10-16 BIENNIAL STATEMENT 2014-09-01
120919002264 2012-09-19 BIENNIAL STATEMENT 2012-09-01
100903002510 2010-09-03 BIENNIAL STATEMENT 2010-09-01
041229002645 2004-12-29 BIENNIAL STATEMENT 2004-09-01
020827002434 2002-08-27 BIENNIAL STATEMENT 2002-09-01
000901002620 2000-09-01 BIENNIAL STATEMENT 2000-09-01
980915002582 1998-09-15 BIENNIAL STATEMENT 1998-09-01
960904000132 1996-09-04 CERTIFICATE OF INCORPORATION 1996-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2615587707 2020-05-01 0202 PPP 550 BEACH 133RD ST, BELLE HARBOR, NY, 11694
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43507
Loan Approval Amount (current) 43507
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLE HARBOR, QUEENS, NY, 11694-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43926.26
Forgiveness Paid Date 2021-04-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State