Search icon

STAND OUT CORP.

Company Details

Name: STAND OUT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2005 (20 years ago)
Entity Number: 3241571
ZIP code: 11598
County: Queens
Place of Formation: New York
Address: 10 Wyckoff place, Woodmere, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STAND OUT CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 203282434 2024-04-03 STAND OUT CORP 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 624410
Sponsor’s telephone number 5162952019
Plan sponsor’s address 10 WYCKOFF PLACE, WOODMERE, NY, 11598

Signature of

Role Plan administrator
Date 2024-04-03
Name of individual signing FELIX MESHMAN
STAND OUT CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 203282434 2023-05-03 STAND OUT CORP 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 624410
Sponsor’s telephone number 5162952019
Plan sponsor’s address 10 WYCKOFF PLACE, WOODMERE, NY, 11598

Signature of

Role Plan administrator
Date 2023-05-03
Name of individual signing FELIX MESHMAN
STAND OUT CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 203282434 2022-03-30 STAND OUT CORP 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 624410
Sponsor’s telephone number 5162952019
Plan sponsor’s address 10 WYCKOFF PLACE, WOODMERE, NY, 11598

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing FELIX MESHMAN
STAND OUT CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 270851782 2021-10-13 STAND OUT CORP 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 624410
Sponsor’s telephone number 5162952019
Plan sponsor’s address 10 WYCKOFF PLACE, WOODMERE, NY, 11598

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing FELIX MESHMAN
STAND OUT CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 270851782 2020-04-20 STAND OUT CORP 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 624410
Sponsor’s telephone number 5162952019
Plan sponsor’s address 10 WYCKOFF PLACE, WOODMERE, NY, 11598

Signature of

Role Plan administrator
Date 2020-04-20
Name of individual signing FELIX MESHMAN
STAND OUT CORP 401 K PROFIT SHARING PLAN TRUST 2018 270851782 2019-05-24 STAND OUT CORP 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 624410
Sponsor’s telephone number 5162952019
Plan sponsor’s address 10 WYCKOFF PLACE, WOODMERE, NY, 11598

Signature of

Role Plan administrator
Date 2019-05-24
Name of individual signing FELIX
STAND OUT CORP 401 K PROFIT SHARING PLAN TRUST 2017 203282434 2018-07-06 STAND OUT CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 624410
Sponsor’s telephone number 5162952019
Plan sponsor’s address 10 WYCKOFF PLACE, WOODMERE, NY, 11598

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing FELIX MESHMAN

DOS Process Agent

Name Role Address
FELIX MESHMAN DOS Process Agent 10 Wyckoff place, Woodmere, NY, United States, 11598

Chief Executive Officer

Name Role Address
STAND OUT CORP. Chief Executive Officer 999 CETRAL AVE. 303, WOODMERE, NY, United States, 11598

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 78-13 153RD AVE, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address 999 CETRAL AVE. 303, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2007-08-08 2024-02-05 Address 78-13 153RD AVE, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2005-08-10 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-08-10 2024-02-05 Address 7813 153RD AVENUE, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205002676 2024-02-05 BIENNIAL STATEMENT 2024-02-05
130827002246 2013-08-27 BIENNIAL STATEMENT 2013-08-01
110823002059 2011-08-23 BIENNIAL STATEMENT 2011-08-01
090729002699 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070808002816 2007-08-08 BIENNIAL STATEMENT 2007-08-01
050810000305 2005-08-10 CERTIFICATE OF INCORPORATION 2005-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1687427710 2020-05-01 0235 PPP 10 Wyckoff Pl, Woodmere, NY, 11598
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) 107500
Loan Approval Amount (current) 107500
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 Woodmere, NASSAU, NY, 11598-0001
Project Congressional District NY-04
Number of Employees 26
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108456.93
Forgiveness Paid Date 2021-03-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State