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)
2014-09-12 2018-12-03 Address 224 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2012-07-23 2018-12-03 Address 224 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-05-25 2012-07-23 Address 36 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-05-25 2014-09-12 Address 36 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1999-05-25 2014-09-12 Address 36 WEST 56TH STRET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

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
120723000389 2012-07-23 CERTIFICATE OF CHANGE 2012-07-23
110610002071 2011-06-10 BIENNIAL STATEMENT 2011-05-01
090420002952 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070601002140 2007-06-01 BIENNIAL STATEMENT 2007-05-01
050708002093 2005-07-08 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2824587703 2020-05-01 0202 PPP 242 W 27TH ST, NEW YORK, NY, 10001
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24064
Loan Approval Amount (current) 24064
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 NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24355.51
Forgiveness Paid Date 2021-07-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State