Name: | STINGONE BROS., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1972 (53 years ago) |
Entity Number: | 250445 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 327 Irving Ave, Port Chester, NY, United States, 10573 |
Principal Address: | 63 TOWNSEND ST, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM STINGONE | Chief Executive Officer | E & S BODY SHOP, 63 TOWNSEND ST, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
STINGONE BROS., INC. | DOS Process Agent | 327 Irving Ave, Port Chester, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-10 | 2024-07-10 | Address | E & S BODY SHOP, 63 TOWNSEND ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2020-07-02 | 2024-07-10 | Address | 63 TOWNSEND ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
2014-08-12 | 2024-07-10 | Address | E & S BODY SHOP, 63 TOWNSEND ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
1998-07-03 | 2020-07-02 | Address | 63 TOWNSEND ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
1998-07-03 | 2014-08-12 | Address | E & S BODY SHOP, 63 TOWNSEND ST, PORT CHESTER, NY, 10575, USA (Type of address: Chief Executive Officer) |
1993-09-07 | 1998-07-03 | Address | 63 TOWNSEND STREET, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office) |
1993-09-07 | 1998-07-03 | Address | 63 TOWNSEND STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
1993-02-09 | 1993-09-07 | Address | 63 TOWNSEND ST., PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
1993-02-09 | 1998-07-03 | Address | 63 TOWNSEND ST., PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
1993-02-09 | 1993-09-07 | Address | 8 CASTLE LANDING, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240710002341 | 2024-07-10 | BIENNIAL STATEMENT | 2024-07-10 |
220815001420 | 2022-08-15 | BIENNIAL STATEMENT | 2022-07-01 |
200702060478 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
190826060089 | 2019-08-26 | BIENNIAL STATEMENT | 2018-07-01 |
161123006089 | 2016-11-23 | BIENNIAL STATEMENT | 2016-07-01 |
140812006715 | 2014-08-12 | BIENNIAL STATEMENT | 2014-07-01 |
120802002502 | 2012-08-02 | BIENNIAL STATEMENT | 2012-07-01 |
100727002486 | 2010-07-27 | BIENNIAL STATEMENT | 2010-07-01 |
080724002222 | 2008-07-24 | BIENNIAL STATEMENT | 2008-07-01 |
060620002154 | 2006-06-20 | BIENNIAL STATEMENT | 2006-07-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3481528302 | 2021-01-22 | 0202 | PPS | 63 Townsend St, Port Chester, NY, 10573-4311 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State