Search icon

STREET GEAR INC.

Company Details

Name: STREET GEAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1988 (37 years ago)
Entity Number: 1271032
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 70-72 SOUTH MAIN ST., FREEPORT, NY, United States, 11520
Principal Address: 70 SOUTH MAIN STREET, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD LEGGIO Chief Executive Officer 21 GREEN DRIVE, ROSLYN, NY, United States, 11576

DOS Process Agent

Name Role Address
STREET GEAR INC. DOS Process Agent 70-72 SOUTH MAIN ST., FREEPORT, NY, United States, 11520

Filings

Filing Number Date Filed Type Effective Date
000049005801 1993-09-29 BIENNIAL STATEMENT 1993-06-01
930126002317 1993-01-26 BIENNIAL STATEMENT 1992-06-01
B653897-4 1988-06-20 CERTIFICATE OF INCORPORATION 1988-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6495407201 2020-04-28 0235 PPP 245 Fulton Avenue, HEMPSTEAD, NY, 11550-3947
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8666.65
Loan Approval Amount (current) 8666.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47612
Servicing Lender Name Interaudi Bank
Servicing Lender Address 19 E 54th St, NEW YORK CITY, NY, 10022-3106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-1030
Project Congressional District NY-04
Number of Employees 2
NAICS code 424340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47612
Originating Lender Name Interaudi Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8739.54
Forgiveness Paid Date 2021-03-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State