Search icon

S.T.M. ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
113340863
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

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 2004-12-29 Address 149 BEACH 112TH ST, ROCKAWAY PARK, NY, 11694, 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)
2000-09-01 2002-08-27 Address 149 BEACH 112TH ST, ROCKAWAY PARK, NY, 11696, 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

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$43,507
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,507
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,926.26
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $43,507

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State