Search icon

SSTL INCORPORATED

Headquarter

Company Details

Name: SSTL INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2010 (15 years ago)
Entity Number: 3903280
ZIP code: 10010
County: Kings
Place of Formation: New York
Principal Address: 1460 BROADWAY, OFFICE 7028, NEW YORK, NY, United States, 10036
Address: C/O Robertson Properties Group Inc., 16 Madison Square West 12th Floor, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SSTL INCORPORATED, KENTUCKY 1037251 KENTUCKY

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7E5D6 Active Non-Manufacturer 2015-06-18 2024-03-01 2026-03-29 2022-03-10

Contact Information

POC ANDRIAN RANDOLF ABELLA
Phone +1 212-518-2752
Address 344 W 38TH ST STE 602, NEW YORK, NY, 10018 8494, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
LEONID KHARITONOV Chief Executive Officer 1460 BROADWAY, OFFICE 7028, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
GOLDSTEIN FRANKLIN INC. DOS Process Agent C/O Robertson Properties Group Inc., 16 Madison Square West 12th Floor, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-09-08 2024-09-08 Address 1460 BROADWAY, OFFICE 7028, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-09-08 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-08 2024-09-08 Address 1460 BROADWAY, OFFICE 7028, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2018-11-08 2024-09-08 Address PO BOX 863, 340 W 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-01-22 2018-11-08 Address 345 82ND STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2010-01-22 2024-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240908000385 2024-09-08 BIENNIAL STATEMENT 2024-09-08
230126001818 2023-01-26 BIENNIAL STATEMENT 2022-01-01
181108002020 2018-11-08 BIENNIAL STATEMENT 2018-01-01
100122000658 2010-01-22 CERTIFICATE OF INCORPORATION 2010-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1224987707 2020-05-01 0202 PPP 1460 BROADWAY STE 7028, NEW YORK, NY, 10036
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71932
Loan Approval Amount (current) 71932
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, 10036-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 442110
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 72672.18
Forgiveness Paid Date 2021-05-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State