Search icon

STANLEY FELIX & ASSOCIATES INC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: STANLEY FELIX & ASSOCIATES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2014 (11 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

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

Links between entities

Type:
Headquarter of
Company Number:
F24000000623
State:
FLORIDA

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)

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

USAspending Awards / Financial Assistance

Date:
2020-07-20
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:
73700.00
Total Face Value Of Loan:
73700.00
Date:
2020-07-11
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:
20833.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2020-07-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20939.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State