Search icon

STILZ INC.

Company Details

Name: STILZ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2001 (24 years ago)
Entity Number: 2636997
ZIP code: 11375
County: Queens
Place of Formation: New York
Principal Address: 6910 108 ST, APT 3L, FOREST HILLS, NY, United States, 11375
Address: P O BOX 750665, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STILZ INC. DOS Process Agent P O BOX 750665, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
HIREN D SHAH Chief Executive Officer 6910 108 ST, APT 3L, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2023-05-02 2023-05-02 Address 6910 108 ST, APT 3L, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2021-05-19 2023-05-02 Address 6910 108 ST, APT 3L, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2017-05-01 2023-05-02 Address P O BOX 750665, FOREST HILLS, NY, 11375, 0665, USA (Type of address: Service of Process)
2013-06-07 2021-05-19 Address 10420 QUEENS BLVD APT 17T, FOREST HILL, NY, 11375, USA (Type of address: Chief Executive Officer)
2013-06-07 2017-05-01 Address 10420 QUEENS BLVD APT 17T, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2001-05-09 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-05-09 2013-06-07 Address 61-25 98TH ST., APARTMENT 11F, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230502000295 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210519060572 2021-05-19 BIENNIAL STATEMENT 2021-05-01
190501061544 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170501006140 2017-05-01 BIENNIAL STATEMENT 2017-05-01
150513006287 2015-05-13 BIENNIAL STATEMENT 2015-05-01
130607002247 2013-06-07 BIENNIAL STATEMENT 2013-05-01
010509000462 2001-05-09 CERTIFICATE OF INCORPORATION 2001-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1436327808 2020-05-21 0202 PPP 10420 QUEENS BLVD APT 17T, FOREST HILLS, NY, 11375-3600
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17803
Loan Approval Amount (current) 17803
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FOREST HILLS, QUEENS, NY, 11375-3600
Project Congressional District NY-06
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17993.71
Forgiveness Paid Date 2021-06-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State