Search icon

STABILE CONSULTANTS, LLC

Company Details

Name: STABILE CONSULTANTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2018 (7 years ago)
Entity Number: 5362099
ZIP code: 10105
County: Queens
Place of Formation: New York
Address: 1345 Avenue of the Americas, 2nd Floor, New York, NY, United States, 10105

DOS Process Agent

Name Role Address
MATTHEW STABILE DOS Process Agent 1345 Avenue of the Americas, 2nd Floor, New York, NY, United States, 10105

Agent

Name Role Address
MATTHEW STABILE Agent 4-75 48TH AVENUE, APT. 3708, LONG ISLAND CITY, NY, 11109

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
MATTHEW STABILE
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3332636

History

Start date End date Type Value
2022-04-18 2024-10-15 Address 4-75 48TH AVENUE, APT. 3708, LONG ISLAND CITY, NY, 11109, USA (Type of address: Registered Agent)
2022-04-18 2024-10-15 Address 4 WESTCHESTER PARK DRIVE, SUITE 150, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2018-06-19 2022-04-18 Address 4-75 48TH AVENUE, APT. 3708, LONG ISLAND CITY, NY, 11109, USA (Type of address: Registered Agent)
2018-06-19 2022-04-18 Address 4-75 48TH AVENUE, APT. 3708, LONG ISLAND CITY, NY, 11109, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015003895 2024-10-15 BIENNIAL STATEMENT 2024-10-15
220418002828 2021-09-01 CERTIFICATE OF CHANGE BY AGENT 2021-09-01
200603061862 2020-06-03 BIENNIAL STATEMENT 2020-06-01
181106000743 2018-11-06 CERTIFICATE OF PUBLICATION 2018-11-06
180619010514 2018-06-19 ARTICLES OF ORGANIZATION 2018-06-19

USAspending Awards / Financial Assistance

Date:
2020-06-12
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20985.39

Date of last update: 23 Mar 2025

Sources: New York Secretary of State