Search icon

STEGER RESTAURANT, INC.

Company Details

Name: STEGER RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1987 (38 years ago)
Entity Number: 1178029
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 8822 3RD AVE, BROOKLYN, NY, United States, 11209
Principal Address: 8822 3 AVE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERARD MORRIS Chief Executive Officer 157 98TH STREET, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8822 3RD AVE, BROOKLYN, NY, United States, 11209

Licenses

Number Type Date Last renew date End date Address Description
0340-23-127060 Alcohol sale 2023-07-06 2023-07-06 2025-08-31 8822 8824 3RD AVENUE, BROOKLYN, New York, 11209 Restaurant

History

Start date End date Type Value
2021-07-03 2022-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-06-10 2021-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-06-10 1995-04-20 Address 8822 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130606007262 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110706002343 2011-07-06 BIENNIAL STATEMENT 2011-06-01
090625002388 2009-06-25 BIENNIAL STATEMENT 2009-06-01
070627002203 2007-06-27 BIENNIAL STATEMENT 2007-06-01
050831002681 2005-08-31 BIENNIAL STATEMENT 2005-06-01
030529002999 2003-05-29 BIENNIAL STATEMENT 2003-06-01
010604002552 2001-06-04 BIENNIAL STATEMENT 2001-06-01
990709002276 1999-07-09 BIENNIAL STATEMENT 1999-06-01
970602002783 1997-06-02 BIENNIAL STATEMENT 1997-06-01
950420002269 1995-04-20 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6578117203 2020-04-28 0202 PPP 8822 3RD AVE # 24, BROOKLYN, NY, 11209-5608
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185710
Loan Approval Amount (current) 185710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11209-5608
Project Congressional District NY-11
Number of Employees 25
NAICS code 711110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 187876.62
Forgiveness Paid Date 2021-07-06
7235808404 2021-02-11 0202 PPS 8822 3rd Ave, Brooklyn, NY, 11209-5608
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 241020
Loan Approval Amount (current) 241020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-5608
Project Congressional District NY-11
Number of Employees 24
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 243236.05
Forgiveness Paid Date 2022-01-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State