Search icon

STEADFAST PAPERS, INC.

Company Details

Name: STEADFAST PAPERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 1991 (34 years ago)
Entity Number: 1573413
ZIP code: 10024
County: Nassau
Place of Formation: New York
Address: 459 COLUMBUS AVE # 50062, NEW YORK, NY, United States, 10024
Principal Address: 225 W 106TH ST APT 12H, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY HOWARD Chief Executive Officer 459 COLUMBUS AVE # 50062, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
STEADFAST PAPERS, INC. DOS Process Agent 459 COLUMBUS AVE # 50062, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2023-09-07 2023-09-07 Address 150 WEST 28TH STREET, SUITE 802, NEW YORK, NY, 10001, 6181, USA (Type of address: Chief Executive Officer)
2023-09-07 2023-09-07 Address 459 COLUMBUS AVE # 50062, NEW YORK, NY, 10024, 5129, USA (Type of address: Chief Executive Officer)
2023-09-07 2023-09-07 Address 150 WEST 28TH STREET, SUITE 802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-03-27 2023-09-07 Address 150 WEST 28TH STREET, SUITE 802, NEW YORK, NY, 10001, 6181, USA (Type of address: Service of Process)
2018-03-27 2023-09-07 Address 150 WEST 28TH STREET, SUITE 802, NEW YORK, NY, 10001, 6181, USA (Type of address: Chief Executive Officer)
1997-09-16 2018-03-27 Address C/O JEFFREY S HOWARD, 101 CLINTON AVE #3B, MINEOLA, NY, 11501, 2853, USA (Type of address: Principal Executive Office)
1993-10-15 1997-09-16 Address % JEFFREY S HOWARD, 101 CLINTON AVENUE #3B, MINEOLA, NY, 11501, 2853, USA (Type of address: Principal Executive Office)
1993-10-15 2018-03-27 Address 101 CLINTON AVENUE, APT. #3B, MINEOLA, NY, 11501, 2853, USA (Type of address: Chief Executive Officer)
1993-10-15 2018-03-27 Address 101 CLINTON AVENUE, APT. #3B, MINEOLA, NY, 11501, 2853, USA (Type of address: Service of Process)
1993-09-09 1993-10-15 Address 101 CLINTON AVENUE, APARTMENT 3B, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230907002174 2023-09-07 BIENNIAL STATEMENT 2023-09-01
210902003083 2021-09-02 BIENNIAL STATEMENT 2021-09-02
190905060945 2019-09-05 BIENNIAL STATEMENT 2019-09-01
180327002028 2018-03-27 BIENNIAL STATEMENT 2017-09-01
090827002689 2009-08-27 BIENNIAL STATEMENT 2009-09-01
070921002064 2007-09-21 BIENNIAL STATEMENT 2007-09-01
051102002271 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030904002530 2003-09-04 BIENNIAL STATEMENT 2003-09-01
010927002219 2001-09-27 BIENNIAL STATEMENT 2001-09-01
991101002275 1999-11-01 BIENNIAL STATEMENT 1999-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2016237705 2020-05-01 0202 PPP 150 W 28TH ST STE 802, NEW YORK, NY, 10001
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31187
Loan Approval Amount (current) 31187
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 424110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31500.27
Forgiveness Paid Date 2021-05-06
9016028503 2021-03-10 0202 PPS 150 W 28th St Ste 802, New York, NY, 10001-6181
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30900
Loan Approval Amount (current) 30900
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-6181
Project Congressional District NY-12
Number of Employees 2
NAICS code 424110
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 31086.74
Forgiveness Paid Date 2021-10-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State