Search icon

STOKOE 1812, INC.

Company Details

Name: STOKOE 1812, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2018 (7 years ago)
Entity Number: 5265706
ZIP code: 14546
County: Monroe
Place of Formation: New York
Address: 711 BOWERMAN ROAD, Scottsville, NY, United States, 14546
Principal Address: 711 Bowerman Rd, Scottsville, NY, United States, 14546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STOKOE 1812, INC. DOS Process Agent 711 BOWERMAN ROAD, Scottsville, NY, United States, 14546

Chief Executive Officer

Name Role Address
GREG STOKOE Chief Executive Officer 711BOWERMAN RD, SCOTTSVILLE, NY, United States, 14546

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
CG48ZU5ZU6J1
UEI Expiration Date:
2024-08-23

Business Information

Activation Date:
2023-08-28
Initial Registration Date:
2023-08-24

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 711BOWERMAN RD, SCOTTSVILLE, NY, 14546, USA (Type of address: Chief Executive Officer)
2018-01-11 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-11 2024-01-03 Address 711 BOWERMAN ROAD, SCOTTSVILLE, NY, 14546, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103000204 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220121002266 2022-01-21 BIENNIAL STATEMENT 2022-01-21
180111000758 2018-01-11 CERTIFICATE OF INCORPORATION 2018-01-11

USAspending Awards / Financial Assistance

Date:
2022-06-23
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE PGM
Obligated Amount:
100291.13
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-01
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:
75470.00
Total Face Value Of Loan:
75470.00
Date:
2020-05-27
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2019-08-22
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE PGM
Obligated Amount:
211002.32
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75470
Current Approval Amount:
75470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75953.84
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65697
Current Approval Amount:
65697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66219.69

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 889-7894
Add Date:
2018-04-25
Operation Classification:
Private(Property)
power Units:
9
Drivers:
18
Inspections:
0
FMCSA Link:

Date of last update: 24 Mar 2025

Sources: New York Secretary of State