Search icon

STANISLAS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STANISLAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 2007 (18 years ago)
Date of dissolution: 05 Jun 2024
Entity Number: 3481621
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 158-17 81ST ST, HOWARD BEACH, NY, United States, 11414
Address: 152 9th Avenue, New York, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 152 9th Avenue, New York, NY, United States, 10011

Chief Executive Officer

Name Role Address
ROMAIN LAMAZE Chief Executive Officer 152 9TH AVE, 1, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-06-21 2024-06-21 Address 152 9TH AVE, 1, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-05-21 2024-06-21 Address 152 9TH AVE, 1, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-05-21 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-21 2024-05-21 Address 152 9TH AVE, 1, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-05-21 2024-06-21 Address 152 9th Avenue, New York, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240621002872 2024-06-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-05
240521000922 2024-05-21 BIENNIAL STATEMENT 2024-05-21
210201060154 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190207060355 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170203006397 2017-02-03 BIENNIAL STATEMENT 2017-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2905909 WM VIO INVOICED 2018-10-09 100 WM - W&M Violation
2882654 CL VIO CREDITED 2018-09-12 175 CL - Consumer Law Violation
2882655 WM VIO CREDITED 2018-09-12 100 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-29 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2018-08-29 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2018-08-29 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
154007.00
Total Face Value Of Loan:
154007.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
110514.00
Total Face Value Of Loan:
110514.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154007
Current Approval Amount:
154007
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
155644.12
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110514
Current Approval Amount:
110514
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
111537.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State