Search icon

STA INTERNATIONAL INC.

Headquarter

Company Details

Name: STA INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Sep 1997 (28 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 2177739
ZIP code: 00000
County: New York
Place of Formation: New York
Address: ONE WORLD TRADE CENTER, SUITE 4595, NEW YORK, NY, United States, 00000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of STA INTERNATIONAL INC., IDAHO 577674 IDAHO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE WORLD TRADE CENTER, SUITE 4595, NEW YORK, NY, United States, 00000

Filings

Filing Number Date Filed Type Effective Date
DP-1563071 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
970905000437 1997-09-05 CERTIFICATE OF INCORPORATION 1997-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3994627307 2020-04-29 0235 PPP 1400 Old Country Rd Ste 411, WESTBURY, NY, 11590-5119
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166210
Loan Approval Amount (current) 85634
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WESTBURY, NASSAU, NY, 11590-5119
Project Congressional District NY-03
Number of Employees 12
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86520.84
Forgiveness Paid Date 2021-05-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State