Search icon

STAFFORD UNLIMITED LLC

Company Details

Name: STAFFORD UNLIMITED LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jun 2005 (20 years ago)
Entity Number: 3215642
ZIP code: 10304
County: Richmond
Place of Formation: New York
Activity Description: Provide services of integrated pest management services to commercial, institutional and residential clients. Services also include rodent, termite, and bed bug infestation pest management.
Address: 129 ALTER AVENUE, STATEN ISLAND, NY, United States, 10304

Contact Details

Phone +1 718-948-1502

Website https://www.staffordunlimited.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QS75F5Z8XQP7 2023-08-24 4366B VICTORY BLVD, STATEN ISLAND, NY, 10314, 6705, USA 4366B VICTORY BLVD., STATEN ISLAND, NY, NY, 10314, USA

Business Information

Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2022-08-29
Initial Registration Date 2022-08-24
Entity Start Date 2005-06-08
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561710

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSEPH BAIONE
Role PARTNER
Address 4366B VICTORY BLVD., STATEN ISLAND, NY, 10314, USA
Government Business
Title PRIMARY POC
Name JOSEPH BAIONE
Role PARTNER
Address 4366B VICTORY BLVD., STATEN ISLAND, NY, 10314, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
STAFFORD UNLIMITED LLC DOS Process Agent 129 ALTER AVENUE, STATEN ISLAND, NY, United States, 10304

Permits

Number Date End date Type Address
5487 2015-03-01 2027-02-28 Pesticide use No data

History

Start date End date Type Value
2011-06-14 2022-04-24 Address 574 MIDLAND AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2007-08-24 2011-06-14 Address 129 ALTER AVENUE, STATEN ISLAND, NY, 10304, 3903, USA (Type of address: Service of Process)
2005-06-08 2007-08-24 Address 507 STAFFORD AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220424000356 2021-10-19 CERTIFICATE OF PUBLICATION 2021-10-19
210830000336 2021-08-30 BIENNIAL STATEMENT 2021-08-30
110614003056 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090603002497 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070824002341 2007-08-24 BIENNIAL STATEMENT 2007-06-01
050608000216 2005-06-08 ARTICLES OF ORGANIZATION 2005-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2631887703 2020-05-01 0202 PPP 129 ALTER AVE, STATEN ISLAND, NY, 10304
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24680
Loan Approval Amount (current) 24680
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 STATEN ISLAND, RICHMOND, NY, 10304-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24990.39
Forgiveness Paid Date 2021-08-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400987 Insurance 2014-02-14 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-02-14
Termination Date 2014-12-23
Date Issue Joined 2014-02-21
Section 1441
Sub Section NR
Status Terminated

Parties

Name STAFFORD UNLIMITED LLC
Role Plaintiff
Name STATE FARM FIRE AND CASUALTY C
Role Defendant

Date of last update: 21 Apr 2025

Sources: New York Secretary of State