Search icon

STOLER OF WESTBURY, INC.

Company Details

Name: STOLER OF WESTBURY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2011 (14 years ago)
Entity Number: 4129427
ZIP code: 21117
County: Nassau
Place of Formation: New York
Address: 11275 REISTERTOWN ROAD, OWINGS MILLS, MD, United States, 21117
Principal Address: 11275 REISTERSTOWN ROAD, OWINGS MILLS, MD, United States, 21117

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300012FNR4GFH9X50 4129427 US-NY GENERAL ACTIVE No data

Addresses

Legal 11275 REISTERTOWN ROAD, OWINGS MILLS, MARYLAND, US-NY, US, 21117
Headquarters 1121 Old Country Road, Westbury, US-NY, US, 11590

Registration details

Registration Date 2019-04-22
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-04-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4129427

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11275 REISTERTOWN ROAD, OWINGS MILLS, MD, United States, 21117

Chief Executive Officer

Name Role Address
BARRY STOLER Chief Executive Officer 11275 REISTERSTOWN ROAD, OWINGS MILLS, MD, United States, 21117

History

Start date End date Type Value
2024-05-20 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2024-05-20 2024-05-20 Address 11275 REISTERSTOWN ROAD, OWINGS MILLS, MD, 21117, USA (Type of address: Chief Executive Officer)
2023-08-31 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2019-05-08 2024-05-20 Address 11275 REISTERSTOWN ROAD, OWINGS MILLS, MD, 21117, USA (Type of address: Chief Executive Officer)
2013-08-22 2019-05-08 Address 11275 REISTERSTOWN ROAD, OWINGS MILLS, MD, 21136, USA (Type of address: Chief Executive Officer)
2013-08-22 2019-05-08 Address 11275 REISTERSTOWN ROAD, OWINGS MILLS, MD, 21136, USA (Type of address: Principal Executive Office)
2011-08-11 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2011-08-11 2024-05-20 Address 11275 REISTERTOWN ROAD, OWINGS MILLS, MD, 21117, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240520001307 2024-05-20 BIENNIAL STATEMENT 2024-05-20
210322060363 2021-03-22 BIENNIAL STATEMENT 2019-08-01
190508060318 2019-05-08 BIENNIAL STATEMENT 2017-08-01
150811006264 2015-08-11 BIENNIAL STATEMENT 2015-08-01
130822006277 2013-08-22 BIENNIAL STATEMENT 2013-08-01
110811000389 2011-08-11 CERTIFICATE OF INCORPORATION 2011-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5990997108 2020-04-14 0235 PPP 1121 OLD COUNTRY RD, WESTBURY, NY, 11590-5600
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1705380
Loan Approval Amount (current) 1705380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-5600
Project Congressional District NY-03
Number of Employees 125
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1719970.47
Forgiveness Paid Date 2021-02-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State