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 |
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 | |||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
THE COMPANY CORPORATION | DOS Process Agent | 2711 CENTERVILLE RD, STE 400, WILMINGTON, DE, United States, 19808 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0901340 | Patent | 2009-04-22 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JAXTR, INC., |
Role | Defendant |
Name | STANACARD, LLC |
Role | Plaintiff |
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 |
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 |
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 |
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