Search icon

STINGONE BROS., INC.

Company Details

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

Chief Executive Officer

Name Role Address
WILLIAM STINGONE Chief Executive Officer E & S BODY SHOP, 63 TOWNSEND ST, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
STINGONE BROS., INC. DOS Process Agent 327 Irving Ave, Port Chester, NY, United States, 10573

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102552.5
Loan Approval Amount (current) 102552.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-4311
Project Congressional District NY-16
Number of Employees 11
NAICS code 811121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103018.9
Forgiveness Paid Date 2021-07-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State