Search icon

MICHAEL STACHNIK ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL STACHNIK ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2000 (25 years ago)
Entity Number: 2505445
ZIP code: 11978
County: Suffolk
Place of Formation: New York
Principal Address: 90 MAIN STREET, WESTHAMPTON BEACH, NY, United States, 11978
Address: 90 MAIN ST, WESTHAMPTON BEACH, NY, United States, 11978

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAMPTON PROPERTIES DOS Process Agent 90 MAIN ST, WESTHAMPTON BEACH, NY, United States, 11978

Chief Executive Officer

Name Role Address
MICHAEL M STACHNIK Chief Executive Officer 90 MAIN STREET, WESTHAMPTON BEACH, NY, United States, 11978

Form 5500 Series

Employer Identification Number (EIN):
113548097
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-04 2024-05-04 Address 90 MAIN STREET, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2020-05-04 2024-05-04 Address 90 MAIN ST, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
2020-05-04 2024-05-04 Address 90 MAIN STREET, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2004-05-17 2020-05-04 Address 84 MAIN ST, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2004-05-17 2020-05-04 Address 84 MAIN ST, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240504000541 2024-05-04 BIENNIAL STATEMENT 2024-05-04
220920001086 2022-09-20 BIENNIAL STATEMENT 2022-05-01
200504060930 2020-05-04 BIENNIAL STATEMENT 2020-05-01
140501006953 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120511006139 2012-05-11 BIENNIAL STATEMENT 2012-05-01

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:
47890.00
Total Face Value Of Loan:
47890.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47890
Current Approval Amount:
47890
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48336.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State