Search icon

S.D. STAPLES MONUMENTS, INC.

Company Details

Name: S.D. STAPLES MONUMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1985 (40 years ago)
Entity Number: 991410
ZIP code: 11944
County: Suffolk
Place of Formation: New York
Address: 919 MAIN STREET, GREENPORT, NY, United States, 11944

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK R WALDEN Chief Executive Officer 919 MAIN ST, GREENPORT, NY, United States, 11944

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 919 MAIN STREET, GREENPORT, NY, United States, 11944

History

Start date End date Type Value
1992-10-23 1997-05-05 Address 919 MAIN ST., GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
1992-10-23 1993-07-06 Address 919 MAIN ST., GREENPORT, NY, 11944, USA (Type of address: Principal Executive Office)
1985-04-23 1993-07-06 Address 919 MAIN ST., GREENPORT, NY, 11944, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130418002652 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110421002276 2011-04-21 BIENNIAL STATEMENT 2011-04-01
090413002330 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070416002139 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050524002226 2005-05-24 BIENNIAL STATEMENT 2005-04-01
030410002376 2003-04-10 BIENNIAL STATEMENT 2003-04-01
010420002725 2001-04-20 BIENNIAL STATEMENT 2001-04-01
990428002412 1999-04-28 BIENNIAL STATEMENT 1999-04-01
970505002708 1997-05-05 BIENNIAL STATEMENT 1997-04-01
930706002405 1993-07-06 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2121857705 2020-05-01 0235 PPP 919 MAIN ST, GREENPORT, NY, 11944
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9300
Loan Approval Amount (current) 9300
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 GREENPORT, SUFFOLK, NY, 11944-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9383.29
Forgiveness Paid Date 2021-03-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State