Search icon

STREET STUFF, INC.

Company Details

Name: STREET STUFF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1985 (40 years ago)
Entity Number: 1025739
ZIP code: 11042
County: Queens
Place of Formation: New York
Address: 3000 MARCUS AVE, STE 3W2, LAKE SUCCESS, NY, United States, 11042
Principal Address: 27 ST MARKS PL, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN ROSEN Chief Executive Officer THE SOCKMAN, 27 ST MARKS PL, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3000 MARCUS AVE, STE 3W2, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
2001-09-20 2005-11-08 Address 160-40 10TH AVE, BEECHHURST, NY, 11357, USA (Type of address: Service of Process)
2001-09-20 2005-11-08 Address 27 SAINT MARKS PLACE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2001-09-20 2005-11-08 Address 27 SAINT MARKS PLACE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1999-09-29 2001-09-20 Address 27 ST MARKS PL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1999-09-29 2001-09-20 Address 160-40 10TH AVE, BEECHHURST, NY, 11357, USA (Type of address: Service of Process)
1993-09-24 2001-09-20 Address 43-25 223RD STREET, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1993-09-24 1999-09-29 Address 27 SAINT MARKS PLACE, NEW YORK, NY, 10003, 7213, USA (Type of address: Principal Executive Office)
1985-09-17 1999-09-29 Address 160-40 TENTH AVENUE, BEECHHURST, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131002002016 2013-10-02 BIENNIAL STATEMENT 2013-09-01
111031002648 2011-10-31 BIENNIAL STATEMENT 2011-09-01
090928002989 2009-09-28 BIENNIAL STATEMENT 2009-09-01
070911002509 2007-09-11 BIENNIAL STATEMENT 2007-09-01
051108002718 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030829002304 2003-08-29 BIENNIAL STATEMENT 2003-09-01
010920002085 2001-09-20 BIENNIAL STATEMENT 2001-09-01
990929002148 1999-09-29 BIENNIAL STATEMENT 1999-09-01
930924003430 1993-09-24 BIENNIAL STATEMENT 1993-09-01
B267757-3 1985-09-17 CERTIFICATE OF INCORPORATION 1985-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2865947809 2020-05-25 0202 PPP 99 Saint Marks Place, New York, NY, 10009
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15675
Loan Approval Amount (current) 15675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10009-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15864.82
Forgiveness Paid Date 2021-08-13
6149219007 2021-05-22 0202 PPS 99 Saint Marks Pl N/A, New York, NY, 10009-5145
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15675
Loan Approval Amount (current) 15675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10009-5145
Project Congressional District NY-10
Number of Employees 6
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15850.22
Forgiveness Paid Date 2022-07-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State