Search icon

STANDARD PAINTING COMPANY, INC.

Company Details

Name: STANDARD PAINTING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1997 (28 years ago)
Entity Number: 2102072
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 90-16 37 AVENUE, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 90-16 37TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEMETRIOS KAZALAS Chief Executive Officer 90-16 37TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
STANDARD PAINTING COMPANY, INC. DOS Process Agent 90-16 37 AVENUE, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2017-01-04 2021-01-12 Address 90-16 37 AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2001-01-18 2011-03-17 Address 90-16 37TH AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2001-01-18 2011-03-17 Address 90-16 37TH AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
1997-01-14 2017-01-04 Address 90-16 37TH AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
1997-01-14 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210112060903 2021-01-12 BIENNIAL STATEMENT 2021-01-01
190104060123 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170104006408 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150102007461 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130110006511 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110317002257 2011-03-17 BIENNIAL STATEMENT 2011-01-01
090113002651 2009-01-13 BIENNIAL STATEMENT 2009-01-01
061222002418 2006-12-22 BIENNIAL STATEMENT 2007-01-01
050210002044 2005-02-10 BIENNIAL STATEMENT 2005-01-01
030107002754 2003-01-07 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5479427202 2020-04-27 0202 PPP 90-16 37th Avenue, Jackson Heights, NY, 11372
Loan Status Date 2021-01-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97063.77
Loan Approval Amount (current) 97063.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450640
Servicing Lender Name Alma Bank
Servicing Lender Address 28-31 31st St, Astoria, NY, 11102
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-0001
Project Congressional District NY-06
Number of Employees 6
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 450640
Originating Lender Name Alma Bank
Originating Lender Address Astoria, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 97635.52
Forgiveness Paid Date 2020-12-03
3069628306 2021-01-21 0202 PPS 9016 37th Ave, Jackson Heights, NY, 11372-7918
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97063.77
Loan Approval Amount (current) 97063.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450640
Servicing Lender Name Alma Bank
Servicing Lender Address 28-31 31st St, Astoria, NY, 11102
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-7918
Project Congressional District NY-14
Number of Employees 6
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 450640
Originating Lender Name Alma Bank
Originating Lender Address Astoria, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 98066.32
Forgiveness Paid Date 2022-02-09

Date of last update: 01 Apr 2025

Sources: New York Secretary of State