Search icon

STELLASERVICE INC

Company Details

Name: STELLASERVICE INC
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 17 Feb 2016 (9 years ago)
Date of dissolution: 17 Feb 2016
Entity Number: 4897143
County: Blank
Place of Formation: Delaware

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STELLASERVICE RETIREMENT SAVINGS PLAN 2021 274081493 2022-10-17 STELLASERVICE 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-07
Business code 541910
Sponsor’s telephone number 9174998526
Plan sponsor’s address 75 BROAD ST., SUITE 1010, NEW YORK, NY, 10004
STELLASERVICE RETIREMENT SAVINGS PLAN 2020 274081493 2021-03-09 STELLASERVICE 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-07
Business code 541910
Sponsor’s telephone number 9174998526
Plan sponsor’s address 75 BROAD ST., SUITE 1010, NEW YORK, NY, 10004

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4828327103 2020-04-13 0202 PPP 75 Broad Street, Suite 1010, New York, NY, 10004
Loan Status Date 2020-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1195645
Loan Approval Amount (current) 1195645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10004
Project Congressional District NY-10
Number of Employees 51
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State