Search icon

STOUT III INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STOUT III INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2014 (11 years ago)
Entity Number: 4532783
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 60 E. 41 STREET, NEW YORK, NY, United States, 10017
Principal Address: 786 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN P. WHELAN Chief Executive Officer 2145 44TH DRIVE PHE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
STOUT III INC. DOS Process Agent 60 E. 41 STREET, NEW YORK, NY, United States, 10017

Licenses

Number Type Date Last renew date End date Address Description
0340-23-139377 Alcohol sale 2023-06-20 2023-06-20 2025-06-30 100 PARK AVE, NEW YORK, New York, 10017 Restaurant
0423-23-137977 Alcohol sale 2023-06-20 2023-06-20 2025-06-30 100 PARK AVE, NEW YORK, New York, 10017 Additional Bar

History

Start date End date Type Value
2016-03-28 2018-02-02 Address 135 JACKSON STREET 1B, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2014-02-21 2016-03-28 Address 786 WALT WHITMAN RD., MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2014-02-21 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200203062315 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180202006060 2018-02-02 BIENNIAL STATEMENT 2018-02-01
160328006157 2016-03-28 BIENNIAL STATEMENT 2016-02-01
140221010078 2014-02-21 CERTIFICATE OF INCORPORATION 2014-02-21

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
3126610.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-12
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:
614989.00
Total Face Value Of Loan:
614989.00
Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
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:
578300.00
Total Face Value Of Loan:
578300.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
614989
Current Approval Amount:
614989
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
623278.71
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
578300
Current Approval Amount:
578300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
557048.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State