Search icon

STACCATO INC

Company Details

Name: STACCATO INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2014 (11 years ago)
Entity Number: 4646367
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 196 AVENUE U, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 196 AVENUE U, BROOKLYN, NY, United States, 11223

Filings

Filing Number Date Filed Type Effective Date
141003010271 2014-10-03 CERTIFICATE OF INCORPORATION 2014-10-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-16 No data 196 AVENUE U, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9343287305 2020-05-02 0202 PPP 196 Avenue U, Brooklyn, NY, 11223
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7042
Loan Approval Amount (current) 7042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 451140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6959.52
Forgiveness Paid Date 2021-02-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State