Search icon

STREET STUFF, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-05-22
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:
15675.00
Total Face Value Of Loan:
15675.00
Date:
2020-08-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
107500.00
Total Face Value Of Loan:
107500.00
Date:
2020-05-25
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:
15675.00
Total Face Value Of Loan:
15675.00
Date:
2020-05-20
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:
-15600.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$15,675
Date Approved:
2020-05-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,864.82
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $11,756.24
Utilities: $1,959.38
Rent: $1,959.38
Jobs Reported:
6
Initial Approval Amount:
$15,675
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,850.22
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $15,670
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State