Search icon

STUART ASSOCIATES, INC.

Company Details

Name: STUART ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1984 (41 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 931704
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 165 REMSON ST., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STUART ASSOCIATES INC RETIREMENT TRUST 2021 133250246 2022-07-27 STUART ASSOCIATES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 8458538080
Plan sponsor’s address 80 WALNUT ST, KINGSTON, NY, 12401

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing CHERYL STUART
STUART ASSOCIATES INC RETIREMENT TRUST 2020 133250246 2021-07-14 STUART ASSOCIATES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 8458538080
Plan sponsor’s address 80 WALNUT ST, KINGSTON, NY, 12401

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing ALLYSON SITLER
STUART ASSOCIATES INC RETIREMENT TRUST 2019 133250246 2020-06-24 STUART ASSOCIATES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 8458538080
Plan sponsor’s address 80 WALNUT ST, KINGSTON, NY, 12401

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing CHERYL L. STUART
STUART ASSOCIATES INC RETIREMENT TRUST 2018 133250246 2019-07-24 STUART ASSOCIATES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 8458538080
Plan sponsor’s address 80 WALNUT ST, KINGSTON, NY, 12401

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing CHERYL STUART

DOS Process Agent

Name Role Address
JOSE A. RIVERIA, ESQ. DOS Process Agent 165 REMSON ST., BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
DP-677408 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
B124888-3 1984-07-20 CERTIFICATE OF INCORPORATION 1984-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2470907106 2020-04-10 0202 PPP 80 Walnut Street, KINGSTON, NY, 12401-3340
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27700
Loan Approval Amount (current) 27700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address KINGSTON, ULSTER, NY, 12401-3340
Project Congressional District NY-18
Number of Employees 2
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27943.61
Forgiveness Paid Date 2021-03-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State