Search icon

STANACARD, LLC

Company Details

Name: STANACARD, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 May 2007 (18 years ago)
Entity Number: 3512109
ZIP code: 19808
County: New York
Place of Formation: Delaware
Address: 2711 CENTERVILLE RD, STE 400, WILMINGTON, DE, United States, 19808

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STANACARD LLC 401(K) PROFIT SHARING PLAN 2023 208675778 2024-10-15 STANACARD LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 6463462811
Plan sponsor’s address 2196 THIRD AVE PMB 20013, NEW YORK, NY, 10035

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing WAYNE DANSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-15
Name of individual signing WAYNE DANSON
Valid signature Filed with authorized/valid electronic signature
STANACARD LLC 401(K) PROFIT SHARING PLAN 2022 208675778 2023-07-27 STANACARD LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 6463462811
Plan sponsor’s address 2196 THIRD AVE PMB 20013, NEW YORK, NY, 10035

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing WAYNE DANSON
Role Employer/plan sponsor
Date 2023-07-27
Name of individual signing WAYNE DANSON
STANACARD LLC 401(K) PROFIT SHARING PLAN 2021 208675778 2022-07-27 STANACARD LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 6463462811
Plan sponsor’s address 2196 THIRD AVE PMB 20013, NEW YORK, NY, 10035

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing WAYNE DANSON
Role Employer/plan sponsor
Date 2022-07-27
Name of individual signing WAYNE DANSON
STANACARD LLC 401(K) PROFIT SHARING PLAN 2020 208675778 2021-07-26 STANACARD LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 6463462811
Plan sponsor’s address 2196 THIRD AVE PMB 20013, NEW YORK, NY, 10035

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing WAYNE DANSON
Role Employer/plan sponsor
Date 2021-07-26
Name of individual signing WAYNE DANSON
STANACARD LLC 401(K) PROFIT SHARING PLAN 2019 208675778 2020-07-30 STANACARD LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 6463462809
Plan sponsor’s address 424 WEST 33RD STREET, # 410, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing WAYNE DANSON
Role Employer/plan sponsor
Date 2020-07-30
Name of individual signing WAYNE DANSON
STANACARD LLC 401(K)/PROFIT SHARING PLAN 2018 263025305 2019-07-30 STANACARD, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 6463462809
Plan sponsor’s address 424 WEST 33RD STREET, #410, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing WAYNE DANSON
STANACARD LLC 401(K)/PROFIT SHARING PLAN 2017 208675778 2018-10-15 STANACARD LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 6463462809
Plan sponsor’s address 424 WEST 33RD STREET, #410, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing WAYNE DANSON

DOS Process Agent

Name Role Address
THE COMPANY CORPORATION DOS Process Agent 2711 CENTERVILLE RD, STE 400, WILMINGTON, DE, United States, 19808

History

Start date End date Type Value
2007-05-03 2011-07-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110714002437 2011-07-14 BIENNIAL STATEMENT 2011-05-01
090508003093 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070503000456 2007-05-03 APPLICATION OF AUTHORITY 2007-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2206647700 2020-05-01 0202 PPP 350 7TH AVE RM 1700, NEW YORK, NY, 10001
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51465
Loan Approval Amount (current) 51465
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 NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 517110
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 52031
Forgiveness Paid Date 2021-06-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0901340 Patent 2009-04-22 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-04-22
Termination Date 2009-06-17
Date Issue Joined 2009-04-22
Pretrial Conference Date 2009-05-01
Section 1338
Sub Section PT
Status Terminated

Parties

Name JAXTR, INC.,
Role Defendant
Name STANACARD, LLC
Role Plaintiff
1103148 Other Contract Actions 2011-05-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-05-10
Termination Date 2012-03-08
Date Issue Joined 2011-06-24
Pretrial Conference Date 2012-02-14
Section 1332
Sub Section OC
Status Terminated

Parties

Name STANACARD, LLC
Role Plaintiff
Name ECOCARRIER, INC.
Role Defendant
0901340 Patent 2009-02-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-02-13
Termination Date 2009-04-14
Section 1338
Sub Section PT
Status Terminated

Parties

Name STANACARD, LLC
Role Plaintiff
Name JAXTR, INC.,
Role Defendant
1205176 Patent 2017-03-10 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-03-10
Termination Date 2017-03-16
Date Issue Joined 2017-03-10
Section 0145
Status Terminated

Parties

Name STANACARD, LLC
Role Plaintiff
Name RUBARD, LLC
Role Defendant
1205176 Patent 2012-07-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-07-02
Termination Date 2017-01-10
Date Issue Joined 2012-09-06
Pretrial Conference Date 2012-09-21
Section 0145
Status Terminated

Parties

Name STANACARD, LLC
Role Plaintiff
Name RUBARD, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State