Search icon

STAME REALTY CORP.

Company Details

Name: STAME REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2009 (16 years ago)
Entity Number: 3818507
ZIP code: 11023
County: Queens
Place of Formation: New York
Address: 63 oxford blvd, GREAT NECK, NY, United States, 11023
Principal Address: 9 CARMAN RD., GREENVALE, NY, United States, 11548

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the llc DOS Process Agent 63 oxford blvd, GREAT NECK, NY, United States, 11023

Chief Executive Officer

Name Role Address
STANLEY MEYTIN Chief Executive Officer 9 CARMAN RD., GREENVALE, NY, United States, 11548

History

Start date End date Type Value
2021-12-30 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-05 2023-06-20 Address 9 CARMAN RD., GREENVALE, NY, 11548, USA (Type of address: Service of Process)
2019-06-05 2023-06-20 Address 9 CARMAN RD., GREENVALE, NY, 11548, USA (Type of address: Chief Executive Officer)
2015-07-20 2019-06-05 Address 21 TERRACE DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2015-07-20 2019-06-05 Address 21 TERRACE DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2015-07-20 2019-06-05 Address 21 TERRACE DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2013-07-29 2015-07-20 Address 4360 DOUGLASTON PKWY, 419, DOUGLASTON, NY, 11363, USA (Type of address: Principal Executive Office)
2013-07-29 2015-07-20 Address 4360 DOUGLASTON PKWY, 419, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process)
2011-11-18 2013-07-29 Address 4360 DOUGLASTON PKWY, 419, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process)
2011-11-18 2015-07-20 Address 4360 DOUGLASTON PKWY, 419, DOUGLASTON, NY, 11363, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230620005382 2023-06-20 CERTIFICATE OF CHANGE BY ENTITY 2023-06-20
190605060541 2019-06-05 BIENNIAL STATEMENT 2019-06-01
150720006128 2015-07-20 BIENNIAL STATEMENT 2015-06-01
130729006237 2013-07-29 BIENNIAL STATEMENT 2013-06-01
111118002019 2011-11-18 BIENNIAL STATEMENT 2011-06-01
090604000609 2009-06-04 CERTIFICATE OF INCORPORATION 2009-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4361338206 2020-08-06 0235 PPP 9 carman rd, greenvale, NY, 11548
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4784
Loan Approval Amount (current) 4784
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address greenvale, NASSAU, NY, 11548-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4808.19
Forgiveness Paid Date 2021-02-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State