Search icon

THE STYERO CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: THE STYERO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 2017 (8 years ago)
Date of dissolution: 05 May 2023
Entity Number: 5140001
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 716 SPRINGS FIREPLACE ROAD, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE STYERO CORP. DOS Process Agent 716 SPRINGS FIREPLACE ROAD, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2017-05-19 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-19 2023-05-06 Address 716 SPRINGS FIREPLACE ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230506000427 2023-05-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-05
170519010090 2017-05-19 CERTIFICATE OF INCORPORATION 2017-05-19

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
16672.00
Total Face Value Of Loan:
16672.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$16,672
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,672
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
$16,883.95
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $12,672
Utilities: $2,000
Rent: $2,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State