Search icon

STICKERSHOP.COM INC.

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
631-563-1058
Contact Person:
STACY IANSON
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P1717055

Unique Entity ID

Unique Entity ID:
F4NYNMP5X952
CAGE Code:
6VV24
UEI Expiration Date:
2026-05-28

Business Information

Division Name:
STICKERSHOP.COM, INC.
Activation Date:
2025-05-30
Initial Registration Date:
2013-03-29

Commercial and government entity program

CAGE number:
6VV24
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-30
CAGE Expiration:
2030-05-30
SAM Expiration:
2026-05-28

Contact Information

POC:
STACY IANSON
Corporate URL:
www.stickershop.com

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

USAspending Awards / Financial Assistance

Date:
2022-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2021-01-28
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:
16348.00
Total Face Value Of Loan:
16348.00
Date:
2020-05-03
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:
17702.50
Total Face Value Of Loan:
17702.50
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$16,348
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,348
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,442.95
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $16,348
Jobs Reported:
2
Initial Approval Amount:
$17,702.5
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,702.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,857.7
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $17,702.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State