Search icon

STEINWAY, INC.

Company Details

Name: STEINWAY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1985 (40 years ago)
Entity Number: 1018259
ZIP code: 12207
County: Queens
Place of Formation: Delaware
Principal Address: 1 STEINWAY PLACE, ASTORIA, NY, United States, 11105
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 718-721-2600

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GAVIN ENGLISH Chief Executive Officer 1 STEINWAY PLACE, ASTORIA, NY, United States, 11105

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 1 STEINWAY PLACE, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2017-08-02 2023-08-01 Address 1 STEINWAY PLACE, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2015-08-06 2017-08-02 Address 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2015-08-06 2017-08-02 Address 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2015-08-06 2023-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2013-12-30 2015-08-06 Address ONE STEINWAY PLACE, LONG ISLAND CITY, NY, 11105, USA (Type of address: Service of Process)
2009-09-16 2015-08-06 Address STEINWAY PLACE 19TH AVE, LONG ISLAND CITY, NY, 11105, USA (Type of address: Chief Executive Officer)
1999-09-01 2009-09-16 Address STEINWAY PL & 19TH AVE, LONG ISLAND CITY, NY, 11105, USA (Type of address: Chief Executive Officer)
1997-06-19 1999-09-01 Address 11100 SANTA MONICA BLVD, #825, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
1997-06-19 2015-08-06 Address STEINWAY PLACE & 19TH AVE, LONG ISLAND CITY, NY, 11105, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230801004642 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210805000185 2021-08-05 BIENNIAL STATEMENT 2021-08-05
190815060079 2019-08-15 BIENNIAL STATEMENT 2019-08-01
170802007473 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150806006157 2015-08-06 BIENNIAL STATEMENT 2015-08-01
131230000387 2013-12-30 CERTIFICATE OF MERGER 2014-01-01
130806006861 2013-08-06 BIENNIAL STATEMENT 2013-08-01
111207002440 2011-12-07 BIENNIAL STATEMENT 2011-08-01
090916002043 2009-09-16 BIENNIAL STATEMENT 2009-08-01
070824002965 2007-08-24 BIENNIAL STATEMENT 2007-08-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911SD08P0470 2008-08-04 2008-09-04 2008-09-04
Unique Award Key CONT_AWD_W911SD08P0470_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 37230.00
Current Award Amount 37230.00
Potential Award Amount 37230.00

Description

Title STEINWAY & SONS MODEL S, LENGTH 5'1" (155 CM)
NAICS Code 451140: MUSICAL INSTRUMENT AND SUPPLIES STORES
Product and Service Codes 7710: MUSICAL INSTRUMENTS

Recipient Details

Recipient STEINWAY, INC
UEI T1GLSKLFDLK9
Legacy DUNS 058581554
Recipient Address UNITED STATES, 19TH AVENUE AND 38TH STREET, LONG ISLAND CITY, QUEENS, NEW YORK, 111050000
PURCHASE ORDER AWARD W911SD09P0150 2009-03-10 2009-04-30 2009-04-30
Unique Award Key CONT_AWD_W911SD09P0150_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 16140.00
Current Award Amount 16140.00
Potential Award Amount 16140.00

Description

Title RESTORATION OF STEINWAY GRAND PIANO, D #534887
NAICS Code 339992: MUSICAL INSTRUMENT MANUFACTURING
Product and Service Codes J099: MAINT-REP OF MISC EQ

Recipient Details

Recipient STEINWAY, INC
UEI T1GLSKLFDLK9
Legacy DUNS 058581554
Recipient Address UNITED STATES, 19TH AVENUE AND 38TH STREET, LONG ISLAND CITY, QUEENS, NEW YORK, 111050000
PURCHASE ORDER AWARD HSCG3912PPHB418 2012-09-13 2012-10-13 2012-10-13
Unique Award Key CONT_AWD_HSCG3912PPHB418_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 114059.00
Current Award Amount 114059.00
Potential Award Amount 114059.00

Description

Title STEINWAY MODEL D GRAND PIANO, EBONY
NAICS Code 339992: MUSICAL INSTRUMENT MANUFACTURING
Product and Service Codes 7710: MUSICAL INSTRUMENTS

Recipient Details

Recipient STEINWAY, INC
UEI T1GLSKLFDLK9
Recipient Address UNITED STATES, 19TH AVE AND 38TH ST, LONG ISLAND CITY, QUEENS, NEW YORK, 111051032

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3063716000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient STEINWAY, INC
Recipient Name Raw ELIMO RESTAURANT CORP
Recipient UEI T1GLSKLFDLK9
Recipient DUNS 058581554
Recipient Address 35-57 38TH ST, LONG ISLAND CITY, QUEENS, NEW YORK, 11101-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 1410000.00
Link View Page

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
335504 Intrastate Non-Hazmat 2020-01-29 2982 2019 1 1 Private(Property)
Legal Name STEINWAY INC
DBA Name STEINWAY & SONS
Physical Address ONE STEINWAY PLACE, ASTORIA, NY, 11105-1032, US
Mailing Address ONE STEINWAY PLACE, ASTORIA, NY, 11105-1032, US
Phone (718) 721-2600
Fax (718) 721-0138
E-mail JSELIGA@STEINWAY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPC0216167
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-01-10
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit 57958MM
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTEUMMM1KH370721
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-01-10
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1203548 Trademark 2012-05-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-05-04
Termination Date 2012-11-26
Date Issue Joined 2012-11-05
Pretrial Conference Date 2012-09-06
Section 1114
Status Terminated

Parties

Name STEINWAY, INC.
Role Plaintiff
Name FRIEDMAN,
Role Defendant
0109703 Trademark 2001-11-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-11-02
Termination Date 2003-11-14
Date Issue Joined 2002-11-25
Section 1121
Status Terminated

Parties

Name STEINWAY, INC.
Role Plaintiff
Name ASHLEY,
Role Defendant
9903593 Trademark 1999-05-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-05-14
Termination Date 1999-07-19
Section 1125

Parties

Name STEINWAY, INC.
Role Plaintiff
Name ASHLEY
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State