Search icon

STAN HAMLET ASSOCIATES, INC.

Company Details

Name: STAN HAMLET ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1981 (44 years ago)
Entity Number: 681143
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 274 MADISON AVE., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STAN HAMLET DOS Process Agent 274 MADISON AVE., NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
STAN HAMLET Chief Executive Officer 274 MADISON AVE., NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1993-03-29 2001-02-14 Address 274 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-03-29 2001-02-14 Address 274 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-03-29 2001-02-14 Address 274 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1981-02-24 1993-03-29 Address 274 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130228002214 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110216002375 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090211002088 2009-02-11 BIENNIAL STATEMENT 2009-02-01
070312002952 2007-03-12 BIENNIAL STATEMENT 2007-02-01
050309002047 2005-03-09 BIENNIAL STATEMENT 2005-02-01
030225002035 2003-02-25 BIENNIAL STATEMENT 2003-02-01
010214002289 2001-02-14 BIENNIAL STATEMENT 2001-02-01
990304002014 1999-03-04 BIENNIAL STATEMENT 1999-02-01
970227002137 1997-02-27 BIENNIAL STATEMENT 1997-02-01
940214002297 1994-02-14 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5129937300 2020-04-30 0202 PPP 60 east 42 street 4600, new york, NY, 10165
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39100
Loan Approval Amount (current) 39100
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 new york, NEW YORK, NY, 10165-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39670.21
Forgiveness Paid Date 2021-10-20
7842998406 2021-02-12 0202 PPS 60 E 42nd St Rm 4600, New York, NY, 10165-0001
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35785
Loan Approval Amount (current) 35785
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 New York, NEW YORK, NY, 10165-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 541612
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 36058.74
Forgiveness Paid Date 2021-11-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State