Search icon

STELLAR HARDWARE INC.

Company Details

Name: STELLAR HARDWARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2009 (16 years ago)
Entity Number: 3800741
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 1079 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1079 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
ANIF SHEIK W Chief Executive Officer 1079 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2009-05-20 2011-03-10 Address 82-42 234TH STREET, BELLEROSE, NY, 11427, USA (Type of address: Service of Process)
2009-05-06 2009-05-20 Address 82-47 210TH STREET, HOLLIS HILLS, NY, 11427, USA (Type of address: Service of Process)
2009-04-21 2009-05-06 Address 1558 127TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110310002796 2011-03-10 BIENNIAL STATEMENT 2011-04-01
090520000337 2009-05-20 CERTIFICATE OF CHANGE 2009-05-20
090506000936 2009-05-06 CERTIFICATE OF CHANGE 2009-05-06
090421000195 2009-04-21 CERTIFICATE OF INCORPORATION 2009-04-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-26 No data 1079 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
150650 CL VIO INVOICED 2012-02-16 150 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1980187709 2020-05-01 0202 PPP 1079 MANHATTAN AVE, BROOKLYN, NY, 11222
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73195
Loan Approval Amount (current) 73195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 6
NAICS code 423710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74135.47
Forgiveness Paid Date 2021-08-17
1823228504 2021-02-19 0202 PPS 1079 Manhattan Ave, Brooklyn, NY, 11222-1062
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83510
Loan Approval Amount (current) 83510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-1062
Project Congressional District NY-07
Number of Employees 4
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84419.33
Forgiveness Paid Date 2022-03-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State