Search icon

STANMARK CORP.

Company Details

Name: STANMARK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 2012 (12 years ago)
Date of dissolution: 11 Jul 2022
Entity Number: 4319215
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 225 ECKFORD ST #2, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 347-217-4636

Phone +1 347-565-8194

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 ECKFORD ST #2, BROOKLYN, NY, United States, 11222

Licenses

Number Status Type Date End date
2053344-DCA Inactive Business 2017-05-22 2023-02-28
1453323-DCA Inactive Business 2013-01-07 2017-02-28

History

Start date End date Type Value
2012-11-13 2022-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-11-13 2023-04-19 Address 225 ECKFORD ST #2, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230419003587 2022-07-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-11
121113000797 2012-11-13 CERTIFICATE OF INCORPORATION 2012-11-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3378346 RENEWAL INVOICED 2021-10-05 100 Home Improvement Contractor License Renewal Fee
3378325 TRUSTFUNDHIC INVOICED 2021-10-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2976366 TRUSTFUNDHIC INVOICED 2019-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2976367 RENEWAL INVOICED 2019-02-06 100 Home Improvement Contractor License Renewal Fee
2614865 TRUSTFUNDHIC INVOICED 2017-05-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2614869 FINGERPRINT CREDITED 2017-05-22 75 Fingerprint Fee
2614864 LICENSE INVOICED 2017-05-22 100 Home Improvement Contractor License Fee
1998652 RENEWAL INVOICED 2015-02-26 100 Home Improvement Contractor License Renewal Fee
1932403 PROCESSING INVOICED 2015-01-06 25 License Processing Fee
1932404 DCA-SUS CREDITED 2015-01-06 75 Suspense Account

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5211427408 2020-05-11 0202 PPP 244 5th ave suite e236, New York, NY, 10001
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14479
Loan Approval Amount (current) 14479
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14731.29
Forgiveness Paid Date 2022-02-14
3886388404 2021-02-05 0202 PPS 244 5th Ave Ste E236, New York, NY, 10001-7604
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13868
Loan Approval Amount (current) 13868
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-7604
Project Congressional District NY-12
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14016.18
Forgiveness Paid Date 2022-03-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State