Search icon

STAN ELECTRIC, INC.

Company Details

Name: STAN ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 2009 (16 years ago)
Date of dissolution: 06 Jun 2024
Entity Number: 3865097
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 450 WEST 36TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 450 WEST 36TH ST, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
STANISLAW GAJEWSKI Chief Executive Officer 450 WEST 36TH ST, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2013-11-18 2024-06-24 Address 450 WEST 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-11-18 2024-06-24 Address 450 WEST 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-01-23 2013-11-18 Address 436 W 18TH ST, 2ND FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2012-01-23 2013-11-18 Address 436 W 18TH ST, 2ND FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2009-10-08 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-08 2013-11-18 Address 436 WEST 18TH STREET, 2ND FLOOR REAR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240624001586 2024-06-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-06
131118002180 2013-11-18 BIENNIAL STATEMENT 2013-10-01
120123002391 2012-01-23 BIENNIAL STATEMENT 2011-10-01
091008000115 2009-10-08 CERTIFICATE OF INCORPORATION 2009-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5687697305 2020-04-30 0202 PPP 450 West 36th Street, NEW YORK, NY, 10018
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46500
Loan Approval Amount (current) 46500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46921.52
Forgiveness Paid Date 2021-03-31
3822968805 2021-04-15 0202 PPS 450 W 36th St, New York, NY, 10018-6344
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-6344
Project Congressional District NY-12
Number of Employees 8
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60416.5
Forgiveness Paid Date 2021-12-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3239334 Intrastate Non-Hazmat 2023-05-12 11000 2022 1 1 Private(Property)
Legal Name STAN ELECTRIC
DBA Name -
Physical Address 139 MAPLE AVENUE, TROY, NY, 12180, US
Mailing Address 139 MAPLE AVENUE, TROY, NY, 12180, US
Phone (518) 271-0684
Fax (518) 271-0684
E-mail CHEREUG27@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State