Search icon

STUARDO & ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STUARDO & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1998 (27 years ago)
Entity Number: 2295763
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 800 3RD AVE, 10TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET / SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 3RD AVE, 10TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
TOMAS STUARDO Chief Executive Officer 800 3RD AVE, 10TH FL, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
582413959
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2002-12-06 2004-10-26 Address 399 PARK AVENUE, 37TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2002-12-06 2004-10-26 Address 399 PARK AVENUE, 37TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2002-12-06 2004-10-26 Address 399 PARK AVENUE, 37TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-09-09 2002-12-06 Address 45 JOHN STREET / SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080820002814 2008-08-20 BIENNIAL STATEMENT 2008-09-01
060919002716 2006-09-19 BIENNIAL STATEMENT 2006-09-01
041026002097 2004-10-26 BIENNIAL STATEMENT 2004-09-01
021206002630 2002-12-06 BIENNIAL STATEMENT 2002-09-01
011015000082 2001-10-15 CERTIFICATE OF AMENDMENT 2001-10-15

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
79800.00
Total Face Value Of Loan:
79800.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State