Search icon

STOLBERG USA, LLC

Company Details

Entity Name: STOLBERG USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 22 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Sep 2020 (4 years ago)
Document Number: L15000091409
FEI/EIN Number 35-2533678
Address: 2598 E SUNRISE BLVD,, SUITE 2104, FORT LAUDERDALE, FL 33304
Mail Address: 50 Clinton Pl., Unit 1109, New Rochelle, NY 10801
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SLEPAK, GRIGORY Agent 511 SE 5TH AVENUE,, UNIT 618, Fort Lauderdale, FL 33301

Authorized Member

Name Role Address
SLEPAK, GRIGORY Authorized Member 395 SOUTH END AVENUE, APT 8P NEW YORK, NY 10280
STOLBERG & CO. Authorized Member PERKUNKIEMIO G., 13-91, VILNIUS, LITHUANIA LT-12114 LT

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000055918 EBIKES FLORIDA EXPIRED 2017-05-19 2022-12-31 No data 348 ESPLANADE #56A, BOCA RATON, FL, 33432
G15000106376 EMOTION EXPIRED 2015-10-19 2020-12-31 No data 348 ESPLANADE #56A, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-12-18 2598 E SUNRISE BLVD,, SUITE 2104, FORT LAUDERDALE, FL 33304 No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-12 2598 E SUNRISE BLVD,, SUITE 2104, FORT LAUDERDALE, FL 33304 No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-10 511 SE 5TH AVENUE,, UNIT 618, Fort Lauderdale, FL 33301 No data
REINSTATEMENT 2020-09-10 No data No data
REGISTERED AGENT NAME CHANGED 2020-09-10 SLEPAK, GRIGORY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC STMNT OF RA/RO CHG 2017-10-10 No data No data
LC AMENDMENT 2016-01-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-09-12
REINSTATEMENT 2020-09-10
ANNUAL REPORT 2018-03-14
CORLCRACHG 2017-10-10
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-12
LC Amendment 2016-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1618377410 2020-05-04 0455 PPP 511 SE 5th ave 618, Fort Lauderdale, FL, 33301
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5500
Loan Approval Amount (current) 5500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-0001
Project Congressional District FL-23
Number of Employees 4
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5555
Forgiveness Paid Date 2021-05-06

Date of last update: 20 Feb 2025

Sources: Florida Department of State