Search icon

82 STORIES INC.

Company Details

Name: 82 STORIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 2019 (6 years ago)
Date of dissolution: 04 Jan 2024
Entity Number: 5511653
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2019-03-12 2024-01-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105001909 2024-01-04 CERTIFICATE OF TERMINATION 2024-01-04
190312000560 2019-03-12 APPLICATION OF AUTHORITY 2019-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2838707104 2020-04-11 0202 PPP 17 CHADWICK RD, White Plains, NY, 10604-1802
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123532
Servicing Lender Name NBKC Bank
Servicing Lender Address 3510 W 95th Street, Leawood, KS, 66206
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address White Plains, WESTCHESTER, NY, 10604-1802
Project Congressional District NY-17
Number of Employees 1
NAICS code 511130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123532
Originating Lender Name NBKC Bank
Originating Lender Address Leawood, KS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7575.62
Forgiveness Paid Date 2021-04-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State