Search icon

STANLEY FELIX & ASSOCIATES INC

Headquarter

Company Details

Name: STANLEY FELIX & ASSOCIATES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2014 (10 years ago)
Entity Number: 4684771
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 157 COLUMBUS AVE., 4TH FLOOR, NEW YORK, NY, United States, 10023
Principal Address: 157 Columbus Ave, 4th Floor, New York, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of STANLEY FELIX & ASSOCIATES INC, FLORIDA F24000000623 FLORIDA

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 157 COLUMBUS AVE., 4TH FLOOR, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
STANLEY FELIX Chief Executive Officer PO BOX 132, NEW YORK, NY, United States, 10034

History

Start date End date Type Value
2023-03-21 2023-03-21 Address PO BOX 132, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2023-03-21 2023-03-21 Address 514 WEST 211TH STREET, APT 4B, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2021-05-24 2023-03-21 Address 157 COLUMBUS AVE., 4TH FLOOR, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2021-05-24 2023-03-21 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-01-06 2021-05-24 Address 120 VERMILYEA AVE., STE #G52, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2014-12-24 2015-01-06 Address 120 VERMILYEA AVE., STE. # G52, NEW, NY, 10034, USA (Type of address: Service of Process)
2014-12-24 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230321000515 2023-03-21 AMENDMENT TO BIENNIAL STATEMENT 2023-03-21
230124001407 2023-01-24 BIENNIAL STATEMENT 2022-12-01
210524000495 2021-05-24 CERTIFICATE OF CHANGE 2021-05-24
150106000033 2015-01-06 CERTIFICATE OF CHANGE 2015-01-06
141224010093 2014-12-24 CERTIFICATE OF INCORPORATION 2014-12-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1972718110 2020-07-10 0202 PPP 120 Vermilyea Ave Apt G52, NEW YORK, NY, 10034-0520
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10034-0520
Project Congressional District NY-13
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20939.05
Forgiveness Paid Date 2021-03-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State