Name: | STM TUNED INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 2010 (14 years ago) |
Entity Number: | 4025944 |
ZIP code: | 11228 |
County: | Livingston |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Principal Address: | 160 Orchard Street, Webster, NY, United States, 14580 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
EMERY KAPRAL | Chief Executive Officer | 160 ORCHARD STREET, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | 160 ORCHARD STREET, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2025-02-05 | 2025-02-05 | Address | 8 KINGS WAY, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2025-02-05 | 2025-02-05 | Address | 339 BAY FRONT LANE N, ROCHESTER, NY, 14622, USA (Type of address: Chief Executive Officer) |
2022-01-20 | 2025-02-05 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2021-11-03 | 2022-01-20 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2014-12-05 | 2025-02-05 | Address | 8 KINGS WAY, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2012-12-26 | 2014-12-05 | Address | 5625 BRUCKEL DRIVE, AVON, NY, 14414, USA (Type of address: Principal Executive Office) |
2012-12-26 | 2014-12-05 | Address | 86 DELANEY DRIVE, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer) |
2010-12-02 | 2025-02-05 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2010-12-02 | 2025-02-05 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205001519 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
221202000935 | 2022-12-02 | BIENNIAL STATEMENT | 2022-12-01 |
210929000784 | 2021-09-29 | BIENNIAL STATEMENT | 2021-09-29 |
141205006259 | 2014-12-05 | BIENNIAL STATEMENT | 2014-12-01 |
121226006218 | 2012-12-26 | BIENNIAL STATEMENT | 2012-12-01 |
101202000632 | 2010-12-02 | CERTIFICATE OF INCORPORATION | 2010-12-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6811087400 | 2020-05-15 | 0219 | PPP | 43 TURNER DRIVE, SPENCERPORT, NY, 14559 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State