Search icon

STAME REALTY CORP.

Company claim

Is this your business?

Get access!

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: Chief Executive Officer)
2019-06-05 2023-06-20 Address 9 CARMAN RD., GREENVALE, NY, 11548, USA (Type of address: Service of Process)
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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
17800.00
Total Face Value Of Loan:
17800.00
Date:
2020-08-06
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:
4784.00
Total Face Value Of Loan:
4784.00

Paycheck Protection Program

Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4784
Current Approval Amount:
4784
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4808.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State