Search icon

STOUT III INC.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9411108503 2021-03-12 0235 PPS 786 Walt Whitman Rd, Melville, NY, 11747-1563
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 614989
Loan Approval Amount (current) 614989
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-1563
Project Congressional District NY-01
Number of Employees 54
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 623278.71
Forgiveness Paid Date 2022-07-21
1560997208 2020-04-15 0202 PPP 60 East 41st Street, New York, NY, 10165
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 578300
Loan Approval Amount (current) 578300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10165-0001
Project Congressional District NY-12
Number of Employees 55
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 557048.61
Forgiveness Paid Date 2021-10-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State