Search icon

STK VENTURES INC.

Company Details

Name: STK VENTURES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2004 (20 years ago)
Entity Number: 3129089
ZIP code: 14867
County: Tompkins
Place of Formation: New York
Address: 1982 W Danby Rd, Newfield, NY, United States, 14867
Principal Address: 1982 W DANBY ROAD, NEWFIELD, NY, United States, 14867

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STK VENTURES INC. DOS Process Agent 1982 W Danby Rd, Newfield, NY, United States, 14867

Chief Executive Officer

Name Role Address
STEVEN KIMMICH Chief Executive Officer 1982 W DANBY ROAD, NEWFIELD, NY, United States, 14867

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 1982 W DANBY ROAD, NEWFIELD, NY, 14867, USA (Type of address: Chief Executive Officer)
2024-10-21 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-02 2024-11-01 Address 1982 W DANBY ROAD, NEWFIELD, NY, 14867, USA (Type of address: Service of Process)
2006-10-31 2024-11-01 Address 1982 W DANBY ROAD, NEWFIELD, NY, 14867, USA (Type of address: Chief Executive Officer)
2004-11-22 2020-11-02 Address 1982 W DANBY ROAD, NEWFIELD, NY, 14867, USA (Type of address: Service of Process)
2004-11-22 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241101033892 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221209000618 2022-12-09 BIENNIAL STATEMENT 2022-11-01
201102061165 2020-11-02 BIENNIAL STATEMENT 2020-11-01
161102006189 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141105006549 2014-11-05 BIENNIAL STATEMENT 2014-11-01
121108006614 2012-11-08 BIENNIAL STATEMENT 2012-11-01
101112002847 2010-11-12 BIENNIAL STATEMENT 2010-11-01
081027002966 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061031002742 2006-10-31 BIENNIAL STATEMENT 2006-11-01
041122000754 2004-11-22 CERTIFICATE OF INCORPORATION 2004-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9258667100 2020-04-15 0248 PPP 1982 W Danby Rd, Newfield, NY, 14867
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54340
Loan Approval Amount (current) 54340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Newfield, TOMPKINS, NY, 14867-0001
Project Congressional District NY-19
Number of Employees 8
NAICS code 561622
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54838.74
Forgiveness Paid Date 2021-03-24

Date of last update: 11 Mar 2025

Sources: New York Secretary of State