Search icon

STATISTICAL ANALYSIS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STATISTICAL ANALYSIS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1975 (50 years ago)
Entity Number: 362057
ZIP code: 12551
County: Orange
Place of Formation: New York
Address: PO BOX 8, NEWBURGH, NY, United States, 12551
Principal Address: 302 NORTH WATER STREET, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM KAPLAN Chief Executive Officer PO BOX 8, NEWBURGH, NY, United States, 12551

DOS Process Agent

Name Role Address
STATISTICAL ANALYSIS INC. DOS Process Agent PO BOX 8, NEWBURGH, NY, United States, 12551

Form 5500 Series

Employer Identification Number (EIN):
141565192
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-13 2025-03-13 Address PO BOX 8, NEWBURGH, NY, 12551, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-03-13 Address PO BOX 8, NEWBURGH, NY, 12551, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address PO BOX 8, NEWBURGH, NY, 12551, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-03-13 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-05-01 2025-03-13 Address PO BOX 8, NEWBURGH, NY, 12551, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250313004639 2025-03-13 BIENNIAL STATEMENT 2025-03-13
230501000836 2023-05-01 BIENNIAL STATEMENT 2023-02-01
210406060765 2021-04-06 BIENNIAL STATEMENT 2021-02-01
200228060194 2020-02-28 BIENNIAL STATEMENT 2019-02-01
150227006099 2015-02-27 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
2020-04-13
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:
82215.00
Total Face Value Of Loan:
82215.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82215
Current Approval Amount:
82215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83300.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State