Search icon

STS LUXURY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STS LUXURY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2017 (8 years ago)
Entity Number: 5103738
ZIP code: 10473
County: Bronx
Place of Formation: New York
Address: 912 SOUNDVIEW AVENUE SUITE 6, BRONX, NY, United States, 10473

Contact Details

Phone +1 718-684-4444

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ANGEL A. FADUL Agent 1274-A BRONX RIVER AVE, BRONX, NY, 14072

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 912 SOUNDVIEW AVENUE SUITE 6, BRONX, NY, United States, 10473

Chief Executive Officer

Name Role Address
ANGEL FADUL Chief Executive Officer 912 SOUNDVIEW AVENUE SUITE 6, BRONX, NY, United States, 10473

National Provider Identifier

NPI Number:
1457873887

Authorized Person:

Name:
ANGEL A FADUL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
344600000X - Taxi
Is Primary:
Yes

Contacts:

Fax:
3476214456

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 912 SOUNDVIEW AVENUE SUITE 6, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer)
2023-03-03 2023-03-03 Address 912 SOUNDVIEW AVENUE SUITE 6, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer)
2023-03-03 2025-03-07 Address 912 SOUNDVIEW AVENUE SUITE 6, BRONX, NY, 10473, USA (Type of address: Service of Process)
2023-03-03 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-03 2025-03-07 Address 912 SOUNDVIEW AVENUE SUITE 6, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250307003337 2025-03-07 BIENNIAL STATEMENT 2025-03-07
230303004173 2023-03-03 BIENNIAL STATEMENT 2023-03-01
221115001355 2022-11-15 BIENNIAL STATEMENT 2021-03-01
181126000431 2018-11-26 CERTIFICATE OF CHANGE 2018-11-26
170317010202 2017-03-17 CERTIFICATE OF INCORPORATION 2017-03-17

USAspending Awards / Financial Assistance

Date:
2021-04-20
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:
4062.00
Total Face Value Of Loan:
4062.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,062
Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,076.24
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $4,060
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State