Search icon

STOOSH IMAGES INC.

Company Details

Name: STOOSH IMAGES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2006 (19 years ago)
Entity Number: 3320432
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 957 FENWOOD DR APT 3, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATRICE DACOSTA HARRIS DOS Process Agent 957 FENWOOD DR APT 3, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
PATRICE DACOSTA HARRIS Chief Executive Officer 957 FENWOOD DR APT 3, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2024-11-18 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-14 2024-11-14 Address 957 FENWOOD DR APT 3, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2024-11-14 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-15 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-06 2024-11-14 Address 957 FENWOOD DR APT 3, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2008-05-06 2024-11-14 Address 957 FENWOOD DR APT 3, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2006-02-14 2008-05-06 Address 738 DAUNTLESS PKWY, ELMONT, NY, 11003, USA (Type of address: Service of Process)
2006-02-14 2021-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241114002144 2024-11-14 BIENNIAL STATEMENT 2024-11-14
140421002168 2014-04-21 BIENNIAL STATEMENT 2014-02-01
100318002249 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080506002348 2008-05-06 BIENNIAL STATEMENT 2008-02-01
060214000537 2006-02-14 CERTIFICATE OF INCORPORATION 2006-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5024667807 2020-05-29 0235 PPP 117 Maxson Ave, Freeport, NY, 11520-2032
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5939.21
Loan Approval Amount (current) 5939.21
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-2032
Project Congressional District NY-04
Number of Employees 1
NAICS code 448150
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6011.78
Forgiveness Paid Date 2021-08-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State