Search icon

STACKEL & NAVARRA, C.P.A., P.C.

Company Details

Name: STACKEL & NAVARRA, C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Apr 1984 (41 years ago)
Entity Number: 906727
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 216 WASHINGTON ST, STE 402, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT F STACKEL Chief Executive Officer 216 WASHINGTON ST, STE 402, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 216 WASHINGTON ST, STE 402, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2024-04-16 2024-04-16 Address 216 WASHINGTON ST, STE 402, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2002-04-09 2024-04-16 Address 216 WASHINGTON ST, STE 402, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2002-04-09 2024-04-16 Address 216 WASHINGTON ST, STE 402, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1998-07-08 2005-01-07 Name ROBERT F. STACKEL, C.P.A., P.C.
1998-05-04 2002-04-09 Address 216 WASHINGTON STREET, 4TH FLOOR, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1996-04-29 2002-04-09 Address 216 WASHINGTON ST, 4TH FLOOR, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1996-04-29 2002-04-09 Address 216 WASHINGTON ST, 4TH FLOOR, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1996-04-29 1998-05-04 Address 216 WASHINGTON ST, 4TH FLOOR, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1993-12-02 1998-07-08 Name KING AND STACKEL, C.P.A., P.C.
1992-10-20 1996-04-29 Address 216 WASHINGTON ST 4TH FLOOR, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240416000721 2024-04-16 BIENNIAL STATEMENT 2024-04-16
220505000382 2022-05-05 BIENNIAL STATEMENT 2022-04-01
180402006181 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006715 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140410006055 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120612002081 2012-06-12 BIENNIAL STATEMENT 2012-04-01
100420002945 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080425002496 2008-04-25 BIENNIAL STATEMENT 2008-04-01
060412002734 2006-04-12 BIENNIAL STATEMENT 2006-04-01
050107000342 2005-01-07 CERTIFICATE OF AMENDMENT 2005-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4393907002 2020-04-03 0248 PPP 216 Washington Street, WATERTOWN, NY, 13601-3301
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111500
Loan Approval Amount (current) 111500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, JEFFERSON, NY, 13601-3301
Project Congressional District NY-24
Number of Employees 7
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 112179.57
Forgiveness Paid Date 2021-02-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State