Search icon

STICKERSHOP.COM INC.

Company Details

Name: STICKERSHOP.COM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2010 (15 years ago)
Entity Number: 3954512
ZIP code: 11705
County: Suffolk
Place of Formation: New York
Address: 582 MIDDLE ROAD, Bayport, NY, United States, 11705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F4NYNMP5X952 2024-07-20 582 MIDDLE RD, BAYPORT, NY, 11705, 1900, USA 582 MIDDLE ROAD, BAYPORT, NY, 11705, USA

Business Information

URL www.stickershop.com
Division Name STICKERSHOP.COM, INC.
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-07-25
Initial Registration Date 2013-03-29
Entity Start Date 2005-05-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238990, 323111, 323113, 561910
Product and Service Codes 9905

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STACY IANSON
Address 582 MIDDLE ROAD, BAYPORT, NY, 11705, USA
Government Business
Title PRIMARY POC
Name STACY IANSON
Address 582 MIDDLE ROAD, BAYPORT, NY, 11705, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6VV24 Active Non-Manufacturer 2013-04-22 2024-07-16 2029-07-16 2025-07-12

Contact Information

POC STACY IANSON
Phone +1 631-563-4323
Fax +1 631-563-1058
Address 582 MIDDLE RD, BAYPORT, NY, 11705 1900, 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

DOS Process Agent

Name Role Address
STACY IANSON DOS Process Agent 582 MIDDLE ROAD, Bayport, NY, United States, 11705

Chief Executive Officer

Name Role Address
STACY IANSON Chief Executive Officer 582 MIDDLE ROAD, BAYPORT, NY, United States, 11705

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 109 BAY AVE, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
2010-05-26 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-26 2024-05-01 Address 10 FERRARO DRIVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501041204 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230119002158 2023-01-19 BIENNIAL STATEMENT 2022-05-01
120628000315 2012-06-28 CERTIFICATE OF AMENDMENT 2012-06-28
100526000340 2010-05-26 CERTIFICATE OF INCORPORATION 2010-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7264488305 2021-01-28 0235 PPS 582 Middle Rd, Bayport, NY, 11705-1900
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16348
Loan Approval Amount (current) 16348
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayport, SUFFOLK, NY, 11705-1900
Project Congressional District NY-02
Number of Employees 2
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16442.95
Forgiveness Paid Date 2021-09-07
8756997702 2020-05-01 0235 PPP 582 Middle Road,582 Middle Road, Bayport, NY, 11705
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17702.5
Loan Approval Amount (current) 17702.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayport, SUFFOLK, NY, 11705-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 322299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17857.7
Forgiveness Paid Date 2021-03-23

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1717055 STICKERSHOP.COM, INC. - F4NYNMP5X952 582 MIDDLE RD, BAYPORT, NY, 11705-1900
Capabilities Statement Link -
Phone Number 631-563-4323
Fax Number 631-563-1058
E-mail Address stacy@stickershop.com
WWW Page www.stickershop.com
E-Commerce Website https://www.stickershop.com
Contact Person STACY IANSON
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 6VV24
Year Established 2005
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Security Decals, Tamper Evident Stickers, Custom Sticker Printing, decal printing, silk screen printing, digital printing, label printing, custom signs, carved signs
Special Equipment/Materials Digital, Screen, Flexo, CNC
Business Type Percentages (none given)
Keywords Stickers, Decals, Custom Printing, Labels, Weatherproof decals, Tamper Evident, Security Seals, foil stickers, Custom Stickers, Custom Labels, signs, labeling, custom decals, digital printing, window decals, outdoor stickers, signage, digital prints, digital signs, truck decals
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Stacy Ianson
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 323111
NAICS Code's Description Commercial Printing (except Screen and Books)
Buy Green Yes
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [Yes]Special $16.50m Building and Property Specialty Trade Services: [Yes] (4)
Buy Green Yes
Code 323113
NAICS Code's Description Commercial Screen Printing
Buy Green Yes
Code 561910
NAICS Code's Description Packaging and Labeling Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Wants
Export Business Activities Manufacturer, Distributor/Agent, Broker (Intermediary), Retailer, Service(s)
Exporting to Bermuda; Bahamas, The; Canada; St. Lucia
Desired Export Business Relationships Direct export sales, Distributor/Importer, Representative/Agent/Broker, Joint venture/coventure, Wholly owned subsidiaries/branches, Alliances
Description of Export Objective(s) Custom printing

Date of last update: 27 Mar 2025

Sources: New York Secretary of State