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

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

Legal Entity Identifier

LEI Number:
549300012FNR4GFH9X50

Registration Details:

Initial Registration Date:
2019-04-22
Next Renewal Date:
2020-04-18
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
1705380.00
Total Face Value Of Loan:
1705380.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1705380
Current Approval Amount:
1705380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1719970.47

Court Cases

Court Case Summary

Filing Date:
2024-09-20
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Telephone Consumer Protection Act

Parties

Party Name:
PORTOLES
Party Role:
Plaintiff
Party Name:
STOLER OF WESTBURY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-12-15
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
FEUER
Party Role:
Plaintiff
Party Name:
STOLER OF WESTBURY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-04-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
JOSE
Party Role:
Plaintiff
Party Name:
STOLER OF WESTBURY, INC.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State