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 (55 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

Links between entities

Type Company Name Company Number State
Headquarter of STANFRE INDUSTRIES INC., RHODE ISLAND 000024585 RHODE ISLAND

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

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
C291294-2 2000-07-25 ASSUMED NAME CORP INITIAL FILING 2000-07-25
991217002009 1999-12-17 BIENNIAL STATEMENT 1999-11-01
971104002880 1997-11-04 BIENNIAL STATEMENT 1997-11-01
950705002512 1995-07-05 BIENNIAL STATEMENT 1993-11-01
796550-7 1969-11-21 CERTIFICATE OF INCORPORATION 1969-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8119327403 2020-05-18 0202 PPP 10 West 37th Street, 6th Floor, NEW YORK, NY, 10018
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2082
Loan Approval Amount (current) 2082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: New York Secretary of State