Search icon

STONYBROOK SUBS CORP.

Company Details

Name: STONYBROOK SUBS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2019 (6 years ago)
Entity Number: 5591396
ZIP code: 19446
County: Suffolk
Place of Formation: New York
Address: 618 S BROAD STREET STE 2, LANSDALE, PA, United States, 19446
Principal Address: 308 PORT AVE,, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MEENABEN PATEL DOS Process Agent 618 S BROAD STREET STE 2, LANSDALE, PA, United States, 19446

Chief Executive Officer

Name Role Address
MEENABEN PATEL Chief Executive Officer 308 PORT AVE,, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 308 PORT AVE,, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-06-22 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-22 2025-01-03 Address 308 PORT AVE,, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-06-22 2025-01-03 Address 618 S BROAD STREET STE 2, LANSDALE, PA, 19446, USA (Type of address: Service of Process)
2019-07-23 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250103003515 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230622001939 2023-06-22 BIENNIAL STATEMENT 2021-07-01
190723010103 2019-07-23 CERTIFICATE OF INCORPORATION 2019-07-23

USAspending Awards / Financial Assistance

Date:
2021-05-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
28903.40
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-08
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:
21392.00
Total Face Value Of Loan:
21392.00
Date:
2020-05-15
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:
49800.00
Total Face Value Of Loan:
49800.00
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21392
Current Approval Amount:
21392
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21515.46
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20178.03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State