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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
30900.00
Total Face Value Of Loan:
30900.00
Date:
2020-05-02
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:
31187.00
Total Face Value Of Loan:
31187.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31187
Current Approval Amount:
31187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31500.27
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30900
Current Approval Amount:
30900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31086.74

Date of last update: 15 Mar 2025

Sources: New York Secretary of State