Search icon

STOOPS & COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: STOOPS & COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2001 (24 years ago)
Entity Number: 2698747
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 225 E 95TH ST, #29-K, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
STOOPS & COMPANY LLC DOS Process Agent 225 E 95TH ST, #29-K, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2013-11-26 2024-04-19 Address 225 E 95TH ST, #29-K, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2005-10-17 2013-11-26 Address 225 E 95TH ST, 29-K, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2001-11-14 2005-10-17 Address 225 EAST 95TH STREET, #9-D, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240419002356 2024-04-19 BIENNIAL STATEMENT 2024-04-19
220523000531 2022-05-23 BIENNIAL STATEMENT 2021-11-01
190925060349 2019-09-25 BIENNIAL STATEMENT 2017-11-01
131126002176 2013-11-26 BIENNIAL STATEMENT 2013-11-01
111118002846 2011-11-18 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
108740.00
Total Face Value Of Loan:
108740.00
Date:
2020-05-02
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:
112080.00
Total Face Value Of Loan:
112080.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$108,740
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,740
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$109,554.04
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $108,739
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2021-10-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
STOOPS & COMPANY, LLC
Party Role:
Plaintiff
Party Name:
PROGRESSIVE DIRECT INSURANCE C
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-05-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Health Care / Pharma

Parties

Party Name:
STOOPS & COMPANY, LLC
Party Role:
Plaintiff
Party Name:
BAYER HEALTHCARE PHARMA,
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-03-24
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
STOOPS
Party Role:
Defendant
Party Name:
STOOPS & COMPANY, LLC
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State