Search icon

STORY MONSTER, INC.

Company Details

Name: STORY MONSTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2007 (18 years ago)
Entity Number: 3545356
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 243 WINDEMERE ROAD, ROCHESTER, NY, United States, 14610
Principal Address: 243 WINDEMERE RD, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID SCHICKLER Chief Executive Officer 243 WINDEMERE RD, ROCHESTER, NY, United States, 14610

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 243 WINDEMERE ROAD, ROCHESTER, NY, United States, 14610

Filings

Filing Number Date Filed Type Effective Date
130723006216 2013-07-23 BIENNIAL STATEMENT 2013-07-01
110808003085 2011-08-08 BIENNIAL STATEMENT 2011-07-01
090811002385 2009-08-11 BIENNIAL STATEMENT 2009-07-01
070719000419 2007-07-19 CERTIFICATE OF INCORPORATION 2007-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3472128200 2020-08-04 0219 PPP 243 Windemere Road, Rochester, NY, 14610-1342
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8352
Loan Approval Amount (current) 8352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Rochester, MONROE, NY, 14610-1342
Project Congressional District NY-25
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8462.98
Forgiveness Paid Date 2021-12-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State