Search icon

STOUT HOMES INC.

Company Details

Name: STOUT HOMES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2007 (18 years ago)
Entity Number: 3576784
ZIP code: 07702
County: Richmond
Place of Formation: New York
Address: 1026 Broad Street Ste 108, Shrewsbury, NJ, United States, 07702

Contact Details

Phone +1 646-261-5644

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STOUT HOMES INC DOS Process Agent 1026 Broad Street Ste 108, Shrewsbury, NJ, United States, 07702

Agent

Name Role Address
CHRISTOPHER STOUT Agent 257 DOANE AVE., STATEN ISLAND, NY, 10308

Chief Executive Officer

Name Role Address
CHRISTOPHER STOUT Chief Executive Officer 1026 BROAD STREET STE 108, SHREWSBURY, NJ, United States, 07702

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6U6J1
UEI Expiration Date:
2018-06-28

Business Information

Activation Date:
2017-06-28
Initial Registration Date:
2013-01-17

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6U6J1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2027-05-16
SAM Expiration:
2023-05-14

Contact Information

POC:
CHRISTOPHER STOUT
Phone:
+1 646-261-5644
Fax:
+1 718-317-1963

Licenses

Number Status Type Date End date
1306155-DCA Active Business 2012-10-23 2025-02-28

Permits

Number Date End date Type Address
S042021140A19 2021-05-20 2021-06-12 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT MASON AVENUE, STATEN ISLAND, FROM STREET BUEL AVENUE TO STREET LIBERTY AVENUE
S012021085A65 2021-03-26 2021-04-07 RESET, REPAIR OR REPLACE CURB FREEBORN STREET, STATEN ISLAND, FROM STREET GRAHAM BOULEVARD TO STREET HUNTER AVENUE
S042021085A05 2021-03-26 2021-03-31 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT FREEBORN STREET, STATEN ISLAND, FROM STREET GRAHAM BOULEVARD TO STREET HUNTER AVENUE
S012021084A58 2021-03-25 2021-04-14 RESET, REPAIR OR REPLACE CURB PRESTON AVENUE, STATEN ISLAND, FROM STREET KING STREET TO STREET SHIRLEY AVENUE
S012021084A52 2021-03-25 2021-04-07 RESET, REPAIR OR REPLACE CURB FREEBORN STREET, STATEN ISLAND, FROM STREET GRAHAM BOULEVARD TO STREET HUNTER AVENUE

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 1026 BROAD STREET STE 108, SHREWSBURY, NJ, 07702, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 25 SHADYSIDE AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-13 2024-11-01 Address 25 SHADYSIDE AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2016-12-13 2024-11-01 Address 25 SHADYSIDE AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101036242 2024-11-01 BIENNIAL STATEMENT 2024-11-01
161213006014 2016-12-13 BIENNIAL STATEMENT 2015-10-01
131021006049 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111021002545 2011-10-21 BIENNIAL STATEMENT 2011-10-01
091201002956 2009-12-01 BIENNIAL STATEMENT 2009-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3540858 TRUSTFUNDHIC INVOICED 2022-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3540859 RENEWAL INVOICED 2022-10-22 100 Home Improvement Contractor License Renewal Fee
3255445 TRUSTFUNDHIC INVOICED 2020-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3255486 RENEWAL INVOICED 2020-11-10 100 Home Improvement Contractor License Renewal Fee
2903253 RENEWAL INVOICED 2018-10-04 100 Home Improvement Contractor License Renewal Fee
2903252 TRUSTFUNDHIC INVOICED 2018-10-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2521021 RENEWAL INVOICED 2016-12-27 100 Home Improvement Contractor License Renewal Fee
2521020 TRUSTFUNDHIC INVOICED 2016-12-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2200364 LICENSE REPL INVOICED 2015-10-22 15 License Replacement Fee
1894682 RENEWAL INVOICED 2014-11-26 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
140P4520P0024
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2020-05-06
Total Dollars Obligated:
23000.00
Current Total Value Of Award:
23000.00
Potential Total Value Of Award:
23000.00
Description:
GATE-SEWER REPAIR 111A MONT SEC AVENUE
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
Z2NZ: REPAIR OR ALTERATION OF OTHER UTILITIES
Procurement Instrument Identifier:
140P4520C0003
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2019-12-18
Total Dollars Obligated:
15500.00
Current Total Value Of Award:
15500.00
Potential Total Value Of Award:
15500.00
Description:
GATE-SEWER REPAIR 111A MONT SEC AVENUE
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2NZ: REPAIR OR ALTERATION OF OTHER UTILITIES
Procurement Instrument Identifier:
140P4518C0001
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2018-03-12
Total Dollars Obligated:
6500.00
Current Total Value Of Award:
6500.00
Potential Total Value Of Award:
6500.00
Description:
IGF::OT::IGF 140P4518C0001: REPAIR AND REFINISH FLOORS HOUSE 111A MONT SEC AT FORT WADSWORTH - GATEWAY NATIONAL RECREATION AREA, STATEN ISLAND, NY
Naics Code:
238330: FLOORING CONTRACTORS
Product Or Service Code:
Z1QA: MAINTENANCE OF RESTORATION OF REAL PROPERTY (PUBLIC OR PRIVATE)

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
85000.00
Total Face Value Of Loan:
85000.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
99000.00
Total Face Value Of Loan:
79100.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85000
Current Approval Amount:
85000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85488.75
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99000
Current Approval Amount:
79100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79984.19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State