Search icon

STEBAR FOOD CORP.

Company Details

Name: STEBAR FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1986 (39 years ago)
Entity Number: 1093427
ZIP code: 10454
County: New York
Place of Formation: New York
Principal Address: 171-36 COURTNEY AVE, FLUSHING, NY, United States, 11358
Address: 881 E 134 STREET, BRONX, NY, United States, 10454

Contact Details

Phone +1 718-402-7048

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GERASIMOS THOMATOS DOS Process Agent 881 E 134 STREET, BRONX, NY, United States, 10454

Chief Executive Officer

Name Role Address
GERASIMOS THOMATOS Chief Executive Officer 171-36 COURTNEY AVE, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date
1041979-DCA Inactive Business 2000-11-24 2003-12-31

History

Start date End date Type Value
1995-05-25 2010-06-14 Address 881 EAST 134 STREET, BRONX, NY, 10454, 3607, USA (Type of address: Chief Executive Officer)
1995-05-25 2010-06-14 Address 881 EAST 134 STREET, BRONX, NY, 10454, 3607, USA (Type of address: Principal Executive Office)
1995-05-25 2010-06-14 Address 881 EAST 134 STREET, BRONX, NY, 10454, 3607, USA (Type of address: Service of Process)
1986-06-25 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-06-25 1995-05-25 Address 21 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140808002021 2014-08-08 BIENNIAL STATEMENT 2014-06-01
120723002317 2012-07-23 BIENNIAL STATEMENT 2012-06-01
100614002544 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080722003219 2008-07-22 BIENNIAL STATEMENT 2008-06-01
060627002930 2006-06-27 BIENNIAL STATEMENT 2006-06-01
040812002124 2004-08-12 BIENNIAL STATEMENT 2004-06-01
020711002302 2002-07-11 BIENNIAL STATEMENT 2002-06-01
000621002529 2000-06-21 BIENNIAL STATEMENT 2000-06-01
980701002268 1998-07-01 BIENNIAL STATEMENT 1998-06-01
960917002101 1996-09-17 BIENNIAL STATEMENT 1996-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-09 No data 881 E 134TH ST, Bronx, BRONX, NY, 10454 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
25131 TP VIO INVOICED 2003-12-22 2000 TP - Tobacco Fine Violation
26000 TP VIO INVOICED 2003-07-22 750 TP - Tobacco Fine Violation
419773 RENEWAL INVOICED 2001-12-12 110 CRD Renewal Fee
392353 LICENSE INVOICED 2000-11-24 55 Cigarette Retail Dealer License Fee
2989 TP VIO INVOICED 2000-03-21 200 TP - Tobacco Fine Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5205058905 2021-04-29 0202 PPP 881 E 134th St, Bronx, NY, 10454-3607
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23935
Loan Approval Amount (current) 23935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10454-3607
Project Congressional District NY-15
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24045.11
Forgiveness Paid Date 2021-10-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State