Search icon

THE CHARLES STUBE COMPANY, INC.

Company Details

Name: THE CHARLES STUBE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1976 (49 years ago)
Entity Number: 404836
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Address: 8116 CAZENOVIA RD, BLDG 7, MANLIUS, NY, United States, 13104

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CHARLES STUBE COMPANY, INC. DOS Process Agent 8116 CAZENOVIA RD, BLDG 7, MANLIUS, NY, United States, 13104

Chief Executive Officer

Name Role Address
KRAIG C STUBE Chief Executive Officer 8116 CAZENOVIA RD, BLDG 7, MANLIUS, NY, United States, 13104

Form 5500 Series

Employer Identification Number (EIN):
161096370
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 8116 CAZENOVIA RD, BLDG 7, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2023-05-24 2023-05-24 Address 8116 CAZENOVIA RD, BLDG 7, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2023-05-24 2024-07-01 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
2023-05-24 2024-07-01 Address 8116 CAZENOVIA RD, BLDG 7, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2023-05-24 2024-07-01 Address 8116 CAZENOVIA RD, BLDG 7, MANLIUS, NY, 13104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701035298 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230524003437 2023-05-24 BIENNIAL STATEMENT 2022-07-01
160701006212 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140710007204 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120803002566 2012-08-03 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
149952.00
Total Face Value Of Loan:
149952.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149952
Current Approval Amount:
149952
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
151163.94

Date of last update: 18 Mar 2025

Sources: New York Secretary of State