Search icon

1905 STORY OPERATING CORP.

Company Details

Name: 1905 STORY OPERATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2008 (17 years ago)
Entity Number: 3673235
ZIP code: 10312
County: Kings
Place of Formation: New York
Address: 4280 Hylan Blvd, Staten Island, NY, United States, 10312
Principal Address: 4280 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
1905 STORY OPERATING CORP. DOS Process Agent 4280 Hylan Blvd, Staten Island, NY, United States, 10312

Chief Executive Officer

Name Role Address
JAY SYED Chief Executive Officer 4280 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2024-05-07 2024-05-07 Address 4280 HYLAN BOULEVARD, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2016-05-12 2024-05-07 Address 4280 HYLAN BOULEVARD, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2016-05-12 2024-05-07 Address 4280 HYLAN BOULEVARD, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2010-05-28 2016-05-12 Address 8516 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2010-05-28 2016-05-12 Address 8516 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240507001092 2024-05-07 BIENNIAL STATEMENT 2024-05-07
221116003140 2022-11-16 BIENNIAL STATEMENT 2022-05-01
200505061041 2020-05-05 BIENNIAL STATEMENT 2020-05-01
190226060146 2019-02-26 BIENNIAL STATEMENT 2018-05-01
160512006332 2016-05-12 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
123100.00
Total Face Value Of Loan:
123100.00
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:
87900.00
Total Face Value Of Loan:
87900.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123100
Current Approval Amount:
123100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
124017.35
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87900
Current Approval Amount:
87900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88526.14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State