Search icon

STC NYC ELECTRONICS, LLC

Company Details

Name: STC NYC ELECTRONICS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Aug 2007 (18 years ago)
Entity Number: 3560476
ZIP code: 07631
County: New York
Place of Formation: New York
Address: 400 overpeck ave, ENGLEWOOD, NJ, United States, 07631

Contact Details

Phone +1 212-333-3150

Agent

Name Role Address
david turgeman Agent 220 east 65th st, apt #18c, NEW YORK, NY, 10065

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 400 overpeck ave, ENGLEWOOD, NJ, United States, 07631

Licenses

Number Status Type Date End date
1267439-DCA Inactive Business 2007-09-11 2020-12-31

History

Start date End date Type Value
2007-08-24 2024-11-01 Address 300 WEST 49TH STREET, NEW YORK, NY, 10019, 7391, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101036941 2022-02-24 CERTIFICATE OF CHANGE BY ENTITY 2022-02-24
131016006944 2013-10-16 BIENNIAL STATEMENT 2013-08-01
090730002471 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070824000684 2007-08-24 ARTICLES OF ORGANIZATION 2007-08-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-03 No data 300 W 49TH ST, Manhattan, NEW YORK, NY, 10019 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-04 No data 300 W 49TH ST, Manhattan, NEW YORK, NY, 10019 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-31 No data 300 W 49TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-20 No data 300 W 49TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2014-10-07 2014-11-19 Misrepresentation NA 0.00 Complaint Invalid

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2907189 RENEWAL INVOICED 2018-10-10 340 Electronics Store Renewal
2514079 RENEWAL INVOICED 2016-12-15 340 Electronics Store Renewal
1870197 RENEWAL INVOICED 2014-10-31 340 Electronics Store Renewal
877709 CNV_TFEE INVOICED 2012-12-04 8.470000267028809 WT and WH - Transaction Fee
877710 RENEWAL INVOICED 2012-12-04 340 Electronics Store Renewal
877711 RENEWAL INVOICED 2011-01-14 340 Electronics Store Renewal
877712 RENEWAL INVOICED 2008-10-22 340 Electronics Store Renewal
848683 LICENSE INVOICED 2007-09-12 255 Electronic Store License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7072007703 2020-05-01 0202 PPP 300 West 49th street, New York, NY, 10019
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133000
Loan Approval Amount (current) 133000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10019-0001
Project Congressional District NY-12
Number of Employees 39
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134673.58
Forgiveness Paid Date 2021-08-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State