Search icon

STANWOOD GROUP, LTD.

Company Details

Name: STANWOOD GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 2011 (14 years ago)
Date of dissolution: 05 Dec 2024
Entity Number: 4078565
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 21 DUNSTER ROAD, MT. KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STANWOOD GROUP, LTD. DOS Process Agent 21 DUNSTER ROAD, MT. KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
ROBIN CARATHANASIS Chief Executive Officer 21 DUNSTER ROAD, MT. KISCO, NY, United States, 10549

History

Start date End date Type Value
2021-04-02 2024-12-06 Address 21 DUNSTER ROAD, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)
2013-05-01 2024-12-06 Address 21 DUNSTER ROAD, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2011-04-07 2021-04-02 Address 21 DUNSTER ROAD, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)
2011-04-07 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241206004057 2024-12-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-05
210402060534 2021-04-02 BIENNIAL STATEMENT 2021-04-01
170503006482 2017-05-03 BIENNIAL STATEMENT 2017-04-01
130501006351 2013-05-01 BIENNIAL STATEMENT 2013-04-01
110407000531 2011-04-07 CERTIFICATE OF INCORPORATION 2011-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6841938501 2021-03-04 0202 PPP 21 Dunster Rd, Mount Kisco, NY, 10549-4219
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11510
Loan Approval Amount (current) 11510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-4219
Project Congressional District NY-17
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11577.05
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State