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

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
11510.00
Total Face Value Of Loan:
11510.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11510
Current Approval Amount:
11510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11577.05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State