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
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)

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
101202000632 2010-12-02 CERTIFICATE OF INCORPORATION 2010-12-02

Paycheck Protection Program

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
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118827
Loan Approval Amount (current) 118827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPENCERPORT, MONROE, NY, 14559-0001
Project Congressional District NY-25
Number of Employees 10
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119497.05
Forgiveness Paid Date 2020-12-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State