Search icon

STANFRE INDUSTRIES INC.

Headquarter

Company Details

Name: STANFRE INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1969 (56 years ago)
Entity Number: 285159
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 60 E 42ND STREET, ROOM 2022, NEW YORK, NY, United States, 10017
Principal Address: 19 WEST 36TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHELDON CHINSKY Chief Executive Officer 19 WEST 36TH ST, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
LOUIS J FELSTINER DOS Process Agent 60 E 42ND STREET, ROOM 2022, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
000024585
State:
RHODE ISLAND

History

Start date End date Type Value
1969-11-21 1997-11-04 Address 60 E. 42ND STREET, ROOM 2022, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120124002950 2012-01-24 BIENNIAL STATEMENT 2011-11-01
071219002542 2007-12-19 BIENNIAL STATEMENT 2007-11-01
051212002118 2005-12-12 BIENNIAL STATEMENT 2005-11-01
031029002504 2003-10-29 BIENNIAL STATEMENT 2003-11-01
011231002187 2001-12-31 BIENNIAL STATEMENT 2001-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
2082.00
Total Face Value Of Loan:
2082.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2082
Current Approval Amount:
2082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 18 Mar 2025

Sources: New York Secretary of State