Search icon

STACY ADAMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STACY ADAMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1997 (28 years ago)
Entity Number: 2199635
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: ONE DEKALB AVENUE, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALEX ABOULENAIN DOS Process Agent ONE DEKALB AVENUE, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
1997-11-17 2021-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120926000121 2012-09-26 ANNULMENT OF DISSOLUTION 2012-09-26
DP-1974496 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
971117000260 1997-11-17 CERTIFICATE OF INCORPORATION 1997-11-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2745191 CL VIO INVOICED 2018-02-16 350 CL - Consumer Law Violation
2706722 CL VIO CREDITED 2017-12-07 175 CL - Consumer Law Violation
2622575 CL VIO INVOICED 2017-06-09 350 CL - Consumer Law Violation
2595094 OL VIO INVOICED 2017-04-25 500 OL - Other Violation
2578560 CL VIO CREDITED 2017-03-22 175 CL - Consumer Law Violation
2576124 CL VIO CREDITED 2017-03-16 175 CL - Consumer Law Violation
2370253 OL VIO CREDITED 2016-06-22 250 OL - Other Violation
2230503 OL VIO CREDITED 2015-12-09 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-11-28 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2017-03-02 Default Decision BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 No data 1 No data
2015-12-04 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
18105.00
Total Face Value Of Loan:
18105.00
Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-18
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:
18182.00
Total Face Value Of Loan:
18182.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$18,182
Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,182
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,389.88
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $8,000
Utilities: $0
Mortgage Interest: $0
Rent: $10,182
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
4
Initial Approval Amount:
$18,105
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,374.1
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $18,103
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State