Search icon

ELAINE STIMMEL & ASSOCIATES, INC.

Company Details

Name: ELAINE STIMMEL & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2018 (6 years ago)
Entity Number: 5451181
ZIP code: 10016
County: Suffolk
Place of Formation: New York
Address: 303 EAST 33RD STREET, NEW YORK, NY, United States, 10016
Principal Address: 311 GEORGIA ROAD, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELAINE STIMMEL DEFINED BENEFIT PLAN 2023 832967516 2024-10-15 ELAINE STIMMEL & ASSOCIATES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531390
Sponsor’s telephone number 5164454543
Plan sponsor’s address 215 EAST 68TH STREET, APT. 23I, NEW YORK, NY, 10065
ELAINE STIMMEL 401(K) PROFIT SHARING PLAN 2023 832967516 2024-10-15 ELAINE STIMMEL & ASSOCIATES, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 531390
Sponsor’s telephone number 5164454543
Plan sponsor’s address 215 EAST 68TH STREET, APT. 23I, NEW YORK, NY, 10065
ELAINE STIMMEL 401(K) PROFIT SHARING PLAN 2022 832967516 2023-10-14 ELAINE STIMMEL & ASSOCIATES, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 531390
Sponsor’s telephone number 5164454543
Plan sponsor’s address 215 EAST 68TH STREET, APT. 23I, NEW YORK, NY, 10065
ELAINE STIMMEL DEFINED BENEFIT PLAN 2022 832967516 2023-10-14 ELAINE STIMMEL & ASSOCIATES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531390
Sponsor’s telephone number 5164454543
Plan sponsor’s address 215 EAST 68TH STREET, APT. 23I, NEW YORK, NY, 10065
ELAINE STIMMEL 401(K) PROFIT SHARING PLAN 2021 832967516 2022-10-14 ELAINE STIMMEL & ASSOCIATES, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 531390
Sponsor’s telephone number 5164454543
Plan sponsor’s address 215 EAST 68TH STREET, APT. 23I, NEW YORK, NY, 10065
ELAINE STIMMEL DEFINED BENEFIT PLAN 2021 832967516 2022-10-14 ELAINE STIMMEL & ASSOCIATES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531390
Sponsor’s telephone number 5164454543
Plan sponsor’s address 215 EAST 68TH STREET, APT. 23I, NEW YORK, NY, 10065
ELAINE STIMMEL DEFINED BENEFIT PLAN 2020 832967516 2021-10-14 ELAINE STIMMEL & ASSOCIATES, INC. 3
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531390
Sponsor’s telephone number 5164454543
Plan sponsor’s address P.O. BOX 2163, EAST HAMPTON, NY, 11937
ELAINE STIMMEL 401(K) PROFIT SHARING PLAN 2020 832967516 2021-10-14 ELAINE STIMMEL & ASSOCIATES, INC. 3
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 531390
Sponsor’s telephone number 5164454543
Plan sponsor’s address P.O. BOX 2163, EAST HAMPTON, NY, 11937
ELAINE STIMMEL DEFINED BENEFIT PLAN 2019 832967516 2020-10-14 ELAINE STIMMEL & ASSOCIATES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531390
Sponsor’s telephone number 5164454543
Plan sponsor’s address P.O. BOX 2163, EAST HAMPTON, NY, 11937
ELAINE STIMMEL 401(K) PROFIT SHARING PLAN 2019 832967516 2020-10-14 ELAINE STIMMEL & ASSOCIATES, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 531390
Sponsor’s telephone number 5164454543
Plan sponsor’s address P.O. BOX 2163, EAST HAMPTON, NY, 11937

DOS Process Agent

Name Role Address
ELAINE STIMMEL DOS Process Agent 303 EAST 33RD STREET, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ELAINE STIMMEL Chief Executive Officer PO BOX 2163, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2024-11-04 2024-11-04 Address PO BOX 2163, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2018-11-30 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-30 2024-11-04 Address P.O. BOX 2163, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104001028 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221121001024 2022-11-21 BIENNIAL STATEMENT 2022-11-01
210224060469 2021-02-24 BIENNIAL STATEMENT 2020-11-01
181130010091 2018-11-30 CERTIFICATE OF INCORPORATION 2019-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4468528509 2021-02-25 0235 PPP 311 GEORGICA RD, EAST HAMPTON, NY, 11937
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST HAMPTON, SUFFOLK, NY, 11937
Project Congressional District NY-01
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41926.75
Forgiveness Paid Date 2021-10-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State