Search icon

STEVEN MEISEL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STEVEN MEISEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1985 (40 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

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

Form 5500 Series

Employer Identification Number (EIN):
133317706
Plan Year:
2024
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
171155.00
Total Face Value Of Loan:
171155.00
Date:
2020-04-07
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:
171155.00
Total Face Value Of Loan:
171155.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$171,155
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$171,155
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$173,180.72
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $171,155
Jobs Reported:
11
Initial Approval Amount:
$171,155
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$171,155
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$173,471.45
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $171,153
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State