Search icon

STAND AND BUILD LLC

Headquarter

Company Details

Name: STAND AND BUILD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jul 2008 (17 years ago)
Entity Number: 3693840
ZIP code: 11101
County: Kings
Place of Formation: New York
Address: 51-02 21ST ST STE 6E, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
JASON SCHNEIDER DOS Process Agent 51-02 21ST ST STE 6E, LONG ISLAND CITY, NY, United States, 11101

Links between entities

Type:
Headquarter of
Company Number:
3122779
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
M24000000016
State:
FLORIDA

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.

Unique Entity ID:
TGNKE443WHJ5
CAGE Code:
8V7Q3
UEI Expiration Date:
2022-06-22

Business Information

Activation Date:
2021-03-25
Initial Registration Date:
2021-01-29

History

Start date End date Type Value
2020-07-13 2024-07-02 Address 51-02 21ST ST STE 6E, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2008-07-08 2020-07-13 Address 155 20TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702003955 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220908002144 2022-09-08 BIENNIAL STATEMENT 2022-07-01
200713060359 2020-07-13 BIENNIAL STATEMENT 2020-07-01
120723006047 2012-07-23 BIENNIAL STATEMENT 2012-07-01
100727002662 2010-07-27 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
189047.00
Total Face Value Of Loan:
189047.00
Date:
2020-06-23
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:
2020-05-15
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:
-0.50
Total Face Value Of Loan:
189047.50
Date:
2020-04-30
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

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
189048
Current Approval Amount:
189047.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
190972.21
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
189047
Current Approval Amount:
189047
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
191342.24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State