Search icon

STUYVESANT CAPITAL MANAGEMENT CORP.

Company Details

Name: STUYVESANT CAPITAL MANAGEMENT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2003 (22 years ago)
Entity Number: 2880869
ZIP code: 11530
County: Westchester
Place of Formation: Delaware
Address: 100 QUENTIN ROOSEVELT BLVD, SUITE 516, GARDEN CITY, NY, United States, 11530
Principal Address: 200 BUSINESS PARK DRIVE, SUITE 300, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
JANOVER RUBINROIT, LLC DOS Process Agent 100 QUENTIN ROOSEVELT BLVD, SUITE 516, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
JOHN COOPER Chief Executive Officer 200 BUSINESS PARK DRIVE, SUITE 300, ARMONK, NY, United States, 10504

History

Start date End date Type Value
2011-03-23 2021-03-02 Address 100 QUENTIN ROOSEVELT BLVD, SUITE 516, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2007-03-20 2011-03-23 Address 100 QUENTIN ROOSEVELT BLVD, STE 516, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2005-05-03 2011-03-23 Address 200 BUSINESS PARK DR, SUITE 300, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2005-05-03 2011-03-23 Address 200 BUSINESS PARK DR, SUITE 300, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
2003-03-12 2007-03-20 Address ONE BROADCAST PLAZA SUITE 318, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302061238 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190306060533 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170309006322 2017-03-09 BIENNIAL STATEMENT 2017-03-01
150302006899 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130308006839 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110323002639 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090223002841 2009-02-23 BIENNIAL STATEMENT 2009-03-01
070320002895 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050503002479 2005-05-03 BIENNIAL STATEMENT 2005-03-01
030312000308 2003-03-12 APPLICATION OF AUTHORITY 2003-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1098177709 2020-05-01 0202 PPP 200 Business Park Dr Ste 300, Armonk, NY, 10504
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27000
Loan Approval Amount (current) 27000
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 Armonk, WESTCHESTER, NY, 10504-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 523930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 27240.34
Forgiveness Paid Date 2021-03-25
4181138600 2021-03-18 0202 PPS 200 Business Park Dr Ste 300, Armonk, NY, 10504-1751
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25365
Loan Approval Amount (current) 25365
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 Armonk, WESTCHESTER, NY, 10504-1751
Project Congressional District NY-17
Number of Employees 2
NAICS code 523930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 25504.48
Forgiveness Paid Date 2021-10-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State