Search icon

STEVEN MEISEL INC.

Company Details

Name: STEVEN MEISEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1985 (39 years ago)
Entity Number: 1009822
ZIP code: 10020
County: New York
Place of Formation: New York
Principal Address: 205 Hudson Street, Suite 1002, New York, NY, United States, 10013
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

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
STEVEN MEISEL, INC. PROFIT SHARING PLAN 2023 133317706 2024-06-21 STEVEN MEISEL, INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 812920
Sponsor’s telephone number 2124855455
Plan sponsor’s address C/O CRM MANAGEMENT, PO BOX 778, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing STEVEN MEISEL
STEVEN MEISEL, INC. PROFIT SHARING PLAN 2022 133317706 2023-09-07 STEVEN MEISEL, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 812920
Sponsor’s telephone number 2124855455
Plan sponsor’s address C/O CRM MANAGEMENT, PO BOX 778, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-09-07
Name of individual signing STEVEN MEISEL
STEVEN MEISEL, INC. PROFIT SHARING PLAN 2021 133317706 2022-10-10 STEVEN MEISEL, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 812920
Sponsor’s telephone number 2124855455
Plan sponsor’s address C/O CRM MANAGEMENT, PO BOX 778, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing STEVEN MEISEL
STEVEN MEISEL, INC. PROFIT SHARING PLAN 2020 133317706 2021-09-29 STEVEN MEISEL, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 812920
Sponsor’s telephone number 2124855455
Plan sponsor’s address C/O CRM MANAGEMENT, PO BOX 778, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-09-29
Name of individual signing STEVEN MEISEL
STEVEN MEISEL, INC. PROFIT SHARING PLAN 2019 133317706 2020-09-15 STEVEN MEISEL, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 812920
Sponsor’s telephone number 2124855455
Plan sponsor’s address C/O CRM MANAGEMENT, PO BOX 778, NEW YORK, NY, 10013
STEVEN MEISEL, INC. PROFIT SHARING PLAN 2018 133317706 2019-06-07 STEVEN MEISEL, INC. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 812920
Sponsor’s telephone number 2124855455
Plan sponsor’s address C/O CRM MANAGEMENT, PO BOX 778, NEW YORK, NY, 10013
STEVEN MEISEL, INC. PROFIT SHARING PLAN 2017 133317706 2018-05-15 STEVEN MEISEL, INC. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 812920
Sponsor’s telephone number 2124855455
Plan sponsor’s address C/O CRM MANAGEMENT, PO BOX 778, NEW YORK, NY, 10013
STEVEN MEISEL, INC. PROFIT SHARING PLAN 2016 133317706 2017-06-20 STEVEN MEISEL, INC. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 812920
Sponsor’s telephone number 2124855455
Plan sponsor’s address C/O CRM MANAGEMENT, PO BOX 778, NEW YORK, NY, 10013
STEVEN MEISEL, INC. PROFIT SHARING PLAN 2015 133317706 2016-10-04 STEVEN MEISEL, INC. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 812920
Sponsor’s telephone number 2127272300
Plan sponsor’s address C/O COHN REZNICK, LLP, 1212 AVE OF THE AMERICAS, 14TH FL, NEW YORK, NY, 10036
STEVEN MEISEL, INC. PROFIT SHARING PLAN 2014 133317706 2015-09-18 STEVEN MEISEL, INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 812920
Sponsor’s telephone number 2127272300
Plan sponsor’s address C/O COHN REZNICK, LLP, 1212 AVE OF THE AMERICAS, 14TH FL, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2015-09-18
Name of individual signing STEVEN MEISEL

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
STEVEN MEISEL Chief Executive Officer 205 HUDSON STREET, SUITE 1002, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-07-31 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-01 2024-08-02 Address 205 HUDSON STREET, SUITE 1002, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-08-02 Address PO Box 778, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2024-07-01 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-12-16 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-12-16 2024-07-01 Address %CARL KIESLER, 230 FIFTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802002742 2024-08-01 CERTIFICATE OF CHANGE BY ENTITY 2024-08-01
240701035447 2024-07-01 BIENNIAL STATEMENT 2024-07-01
B300047-3 1985-12-16 CERTIFICATE OF INCORPORATION 1985-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7258987005 2020-04-07 0202 PPP 778 PO Box, NEW YORK, NY, 10013-0013
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171155
Loan Approval Amount (current) 171155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10013-0013
Project Congressional District NY-10
Number of Employees 11
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 173180.72
Forgiveness Paid Date 2021-07-07
8445418604 2021-03-24 0202 PPS 205 Hudson St Ste 1002, New York, NY, 10013-1808
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171155
Loan Approval Amount (current) 171155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10013-1808
Project Congressional District NY-10
Number of Employees 11
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 173471.45
Forgiveness Paid Date 2022-08-08

Date of last update: 27 Feb 2025

Sources: New York Secretary of State