Search icon

STM TUNED INC.

Company Details

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

Chief Executive Officer

Name Role Address
EMERY KAPRAL Chief Executive Officer 160 ORCHARD STREET, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

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

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
118827.00
Total Face Value Of Loan:
118827.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118827
Current Approval Amount:
118827
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119497.05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State