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
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
0340-23-131404 Alcohol sale 2023-05-03 2023-05-03 2025-04-30 127 135 WEST 33RD STREET, NEW YORK, New York, 10016 Restaurant
0423-23-132357 Alcohol sale 2023-05-03 2023-05-03 2025-04-30 127 135 WEST 33RD STREET, NEW YORK, New York, 10016 Additional Bar
0423-23-132358 Alcohol sale 2023-05-03 2023-05-03 2025-04-30 127 135 WEST 33RD STREET, NEW YORK, New York, 10016 Additional Bar
0370-23-131404 Alcohol sale 2023-05-03 2023-05-03 2025-04-30 127 135 WEST 33RD STREET, NEW YORK, New York, 10016 Food & Beverage Business

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3894358504 2021-02-24 0202 PPS 133 W 33rd St, New York, NY, 10001-2903
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 909872
Loan Approval Amount (current) 909872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10001-2903
Project Congressional District NY-12
Number of Employees 40
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 920765.19
Forgiveness Paid Date 2022-05-04
7413067110 2020-04-14 0202 PPP 133 W 33RD ST, NEW YORK, NY, 10001
Loan Status Date 2023-08-05
Loan Status Charged Off
Loan Maturity in Months 19
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 855665.57
Loan Approval Amount (current) 855665.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10001-0001
Project Congressional District NY-12
Number of Employees 95
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 812226.89
Forgiveness Paid Date 2023-04-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State