Search icon

STOKKERS & CO., INC.

Company Details

Name: STOKKERS & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1983 (42 years ago)
Entity Number: 847676
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 158 BAY RD, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 158 BAY RD, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
DALE STOKKERS Chief Executive Officer 158 BAY ROAD, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2001-06-04 2005-08-18 Address 185 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2001-06-04 2005-08-18 Address 185 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1997-11-13 2001-06-04 Address 158 BAY RD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1993-03-25 2001-06-04 Address 158 BAY ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1989-08-11 1997-11-13 Address 158 BAY ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1983-06-09 1989-08-11 Address 52 ELM ST., WESTBAR BLDG., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050818002958 2005-08-18 BIENNIAL STATEMENT 2005-06-01
030807002816 2003-08-07 BIENNIAL STATEMENT 2003-06-01
010604002772 2001-06-04 BIENNIAL STATEMENT 2001-06-01
990706002592 1999-07-06 BIENNIAL STATEMENT 1999-06-01
971113002096 1997-11-13 BIENNIAL STATEMENT 1997-06-01
930325002442 1993-03-25 BIENNIAL STATEMENT 1992-06-01
C043836-2 1989-08-11 CERTIFICATE OF AMENDMENT 1989-08-11
A988641-2 1983-06-09 CERTIFICATE OF INCORPORATION 1983-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6005068505 2021-03-02 0235 PPS 70 Main St Ste 202, Huntington, NY, 11743-6966
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69957
Loan Approval Amount (current) 69957
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 Huntington, SUFFOLK, NY, 11743-6966
Project Congressional District NY-01
Number of Employees 11
NAICS code 236115
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 70730.18
Forgiveness Paid Date 2022-04-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State