Search icon

STOUT INC.

Company Details

Name: STOUT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2004 (21 years ago)
Entity Number: 3038748
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 133 WEST 33RD, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 WEST 33RD, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MARTIN WHELAN Chief Executive Officer 133 WEST 33RD, NEW YORK, NY, United States, 10001

Licenses

Number Type Date Last renew date End date Address Description
46000054679 CERTIFIED GENERAL REAL ESTATE APPRAISER 2025-04-14 No data 2026-04-13 No data No data
46000054569 CERTIFIED GENERAL REAL ESTATE APPRAISER 2024-11-14 No data 2025-11-13 No data No data
46000054542 CERTIFIED GENERAL REAL ESTATE APPRAISER 2024-09-30 No data 2025-09-29 No data No data

History

Start date End date Type Value
2004-04-09 2006-05-04 Address 2371 NEW YORK AVE., SOUTH HUNTINGTON, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200402060074 2020-04-02 BIENNIAL STATEMENT 2020-04-01
080516003206 2008-05-16 BIENNIAL STATEMENT 2008-04-01
060504002229 2006-05-04 BIENNIAL STATEMENT 2006-04-01
040409000619 2004-04-09 CERTIFICATE OF INCORPORATION 2004-04-09

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
4074778.43
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-24
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:
909872.00
Total Face Value Of Loan:
909872.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
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:
855665.57
Total Face Value Of Loan:
855665.57

Trademarks Section

Serial Number:
97339179
Mark:
GIVE A PINT, GET A PINT
Status:
MISASSIGNED SERIAL NUMBER
Mark Type:
TRADEMARK
Mark Literal Elements:
GIVE A PINT, GET A PINT

Goods And Services

For:
Give a Pint of Blood at any NY state blood bank and we will buy you a pint of beer at any one of our locations in NYC
International Classes:
033 - Primary Class
Class Status:
Active
Serial Number:
85569865
Mark:
STOUT
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2012-03-14
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
STOUT

Goods And Services

For:
Restaurant and bar services
First Use:
2005-04-19
International Classes:
043 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
855665.57
Current Approval Amount:
855665.57
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
812226.89
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
909872
Current Approval Amount:
909872
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
920765.19

Court Cases

Court Case Summary

Filing Date:
2008-01-28
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CHAO
Party Role:
Plaintiff
Party Name:
STOUT INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State