Search icon

THE STA-RHO CORPORATION

Company Details

Name: THE STA-RHO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1985 (40 years ago)
Date of dissolution: 01 Apr 2022
Entity Number: 996554
ZIP code: 28806
County: New York
Place of Formation: New York
Address: 330 Gorman Bridge Road, Asheville, NC, United States, 28806
Principal Address: 242 WEST 27TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN MARIANO Chief Executive Officer 330 GORMAN BRIDGE ROAD, ASHEVILLE, NC, United States, 28806

DOS Process Agent

Name Role Address
THE STA-RHO CORPORATION DOS Process Agent 330 Gorman Bridge Road, Asheville, NC, United States, 28806

History

Start date End date Type Value
2022-04-14 2022-04-14 Address 242 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2022-04-14 2022-04-14 Address 330 GORMAN BRIDGE ROAD, ASHEVILLE, NC, 28806, USA (Type of address: Chief Executive Officer)
2018-12-03 2022-04-14 Address 242 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-12-03 2022-04-14 Address 242 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-09-12 2018-12-03 Address 224 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220414000063 2022-04-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-01
210712001523 2021-07-12 BIENNIAL STATEMENT 2021-07-12
181203008357 2018-12-03 BIENNIAL STATEMENT 2017-05-01
150629006078 2015-06-29 BIENNIAL STATEMENT 2015-05-01
140912006273 2014-09-12 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
24064.00
Total Face Value Of Loan:
24064.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24064
Current Approval Amount:
24064
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24355.51

Date of last update: 17 Mar 2025

Sources: New York Secretary of State