Search icon

STAN PADOVER ASSOCIATES INC.

Company Details

Name: STAN PADOVER ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1980 (45 years ago)
Entity Number: 634061
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 359 EAST MEADOW AVENUE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STAN PADOVER ASSOCIATES INC. DOS Process Agent 359 EAST MEADOW AVENUE, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
DORIS PADOVER Chief Executive Officer 359 EAST MEADOW AVENUE, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2024-07-08 2024-07-08 Address 359 EAST MEADOW AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2006-09-19 2024-07-08 Address 359 EAST MEADOW AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2006-09-19 2024-07-08 Address 359 EAST MEADOW AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1980-06-18 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-06-18 2006-09-19 Address 600 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240708000029 2024-07-08 BIENNIAL STATEMENT 2024-07-08
220621003509 2022-06-21 BIENNIAL STATEMENT 2022-06-01
200622060645 2020-06-22 BIENNIAL STATEMENT 2020-06-01
180629006206 2018-06-29 BIENNIAL STATEMENT 2018-06-01
160812006264 2016-08-12 BIENNIAL STATEMENT 2016-06-01
140620006436 2014-06-20 BIENNIAL STATEMENT 2014-06-01
120703006169 2012-07-03 BIENNIAL STATEMENT 2012-06-01
100702002862 2010-07-02 BIENNIAL STATEMENT 2010-06-01
080722003282 2008-07-22 BIENNIAL STATEMENT 2008-06-01
060919002190 2006-09-19 BIENNIAL STATEMENT 2006-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3983037105 2020-04-12 0235 PPP 359 East Meadow Avenue, EAST MEADOW, NY, 11554-2935
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71500
Loan Approval Amount (current) 71500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST MEADOW, NASSAU, NY, 11554-2935
Project Congressional District NY-04
Number of Employees 6
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72369.92
Forgiveness Paid Date 2021-07-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State