Search icon

STEAMWAY INC.

Company Details

Name: STEAMWAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1992 (33 years ago)
Entity Number: 1602126
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 107-1 rustic rd, 107 RUSTIC RD, centereach, NY, United States, 11720
Principal Address: 107 RUSTIC RD, CENTEREACH, NY, United States, 11720

Contact Details

Phone +1 631-767-6808

Phone +1 631-433-8209

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY KLINGENER Chief Executive Officer 107 RUSTIC RD, CENTEREACH, NY, United States, 11720

DOS Process Agent

Name Role Address
STEAMWAY INC. DOS Process Agent 107-1 rustic rd, 107 RUSTIC RD, centereach, NY, United States, 11720

Form 5500 Series

Employer Identification Number (EIN):
113096714
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
24-63SG3-SHMO Active Mold Remediation Contractor License (SH126) 2024-11-15 2026-10-31 107-1 Rustic Road, Centereach, NY, 11720
00880 Active Mold Remediation Contractor License (SH126) 2016-10-20 2024-10-31 107-1 RUSTIC RD, CENTEREACH, NY, 11720

History

Start date End date Type Value
2021-06-24 2021-07-12 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2002-02-15 2004-02-20 Address 107 RUSTIC RD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
1996-03-19 2002-02-15 Address 1402 SADDLE ROCK RD, HOLBROOK, NY, 11741, 4821, USA (Type of address: Chief Executive Officer)
1996-03-19 2002-02-15 Address 1402 SADDLE ROCK RD, HOLBROOK, NY, 11741, 4821, USA (Type of address: Principal Executive Office)
1996-03-19 2004-02-20 Address GREGORY KLINGENER, 1402 SADDLE ROCK RD, HOLBROOK, NY, 11741, 4821, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210701002328 2021-07-01 BIENNIAL STATEMENT 2021-07-01
040220002305 2004-02-20 BIENNIAL STATEMENT 2004-01-01
020215002751 2002-02-15 BIENNIAL STATEMENT 2002-01-01
960319002299 1996-03-19 BIENNIAL STATEMENT 1996-01-01
920109000389 1992-01-09 CERTIFICATE OF INCORPORATION 1992-01-09

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State