Search icon

STOLL AMERICA KNITTING MACHINERY, INC.

Company Details

Name: STOLL AMERICA KNITTING MACHINERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 1982 (43 years ago)
Date of dissolution: 30 Nov 2023
Entity Number: 788684
ZIP code: 10533
County: New York
Place of Formation: New York
Address: 52 MULLIGAN LANE, IRVINGTON, NY, United States, 10533
Principal Address: 250 WEST 39TH ST, GROUND FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT BRANTL, ESQ. DOS Process Agent 52 MULLIGAN LANE, IRVINGTON, NY, United States, 10533

Chief Executive Officer

Name Role Address
ROBERT STEWART Chief Executive Officer 250 WEST 39TH STREET,, GROUND FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2020-08-04 2023-11-30 Address 52 MULLIGAN LANE, IRVINGTON, NY, 10533, 1106, USA (Type of address: Service of Process)
2019-04-12 2023-11-30 Address 250 WEST 39TH STREET,, GROUND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-08-13 2019-04-12 Address 250 WEST 39TH ST, GROUND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2016-10-20 2020-08-04 Address 52 MULLIGAN LANE, IRVINGTON, NY, 10533, 1106, USA (Type of address: Service of Process)
2016-10-20 2018-08-13 Address 250 WEST 39TH ST, GROUND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231130022608 2023-11-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-30
200804060451 2020-08-04 BIENNIAL STATEMENT 2020-08-01
190412002015 2019-04-12 BIENNIAL STATEMENT 2018-08-01
180813006213 2018-08-13 BIENNIAL STATEMENT 2018-08-01
161020006024 2016-10-20 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
256457.00
Total Face Value Of Loan:
256457.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
256457
Current Approval Amount:
256457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
258701

Date of last update: 17 Mar 2025

Sources: New York Secretary of State