Search icon

STANDAR STUCCO GENERAL CORP

Company Details

Name: STANDAR STUCCO GENERAL CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2015 (10 years ago)
Entity Number: 4823708
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: 69 SAGAMORE ROAD 2ND, SUITE 308, ISLAND PARK, NY, United States, 11558
Principal Address: 69 SAGAMORE ROAD, ISLAND PARK, NY, United States, 11558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
69 SAGAMORE ROAD DOS Process Agent 69 SAGAMORE ROAD 2ND, SUITE 308, ISLAND PARK, NY, United States, 11558

Chief Executive Officer

Name Role Address
HERVIN CALDERON Chief Executive Officer 69 SAGAMORE ROAD, ISLAND PARK, NY, United States, 11558

History

Start date End date Type Value
2024-05-15 2024-05-15 Address 69 SAGAMORE ROAD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2016-07-07 2024-05-15 Address 69 SAGAMORE ROAD, 2ND FLOOR, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)
2015-09-22 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-22 2016-07-07 Address 6924 GAMOR RD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240515002301 2024-05-15 BIENNIAL STATEMENT 2024-05-15
220128002329 2022-01-28 BIENNIAL STATEMENT 2022-01-28
160707000437 2016-07-07 CERTIFICATE OF CHANGE 2016-07-07
150922010346 2015-09-22 CERTIFICATE OF INCORPORATION 2015-09-22

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
10333.00
Total Face Value Of Loan:
10333.00
Date:
2020-08-12
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:
28800.00
Total Face Value Of Loan:
28800.00
Date:
2020-06-29
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:
-10300.00
Total Face Value Of Loan:
0.00
Date:
2020-06-29
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:
10300.00
Total Face Value Of Loan:
10300.00
Date:
2020-05-22
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:
-10300.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10333
Current Approval Amount:
10333
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10573.82
Date Approved:
2020-06-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10300
Current Approval Amount:
10300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10451.93

Date of last update: 25 Mar 2025

Sources: New York Secretary of State