Search icon

STEVE'S LUMBER BOYS, INC.

Company Details

Name: STEVE'S LUMBER BOYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1992 (33 years ago)
Entity Number: 1626822
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 698 SECOND AVE, NEW YORK, NY, United States, 10016
Address: 698 SECOND AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE ROSS Chief Executive Officer 698 SECOND AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 698 SECOND AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-03-09 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-10-20 2006-04-26 Address 698 2ND AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-10-20 2006-04-26 Address 698 2ND AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1992-04-07 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-04-07 1993-10-20 Address 698 SECOND AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120627003064 2012-06-27 BIENNIAL STATEMENT 2012-04-01
100517003232 2010-05-17 BIENNIAL STATEMENT 2010-04-01
080604002656 2008-06-04 BIENNIAL STATEMENT 2008-04-01
060426002134 2006-04-26 BIENNIAL STATEMENT 2006-04-01
040506002693 2004-05-06 BIENNIAL STATEMENT 2004-04-01
020415002541 2002-04-15 BIENNIAL STATEMENT 2002-04-01
000425002644 2000-04-25 BIENNIAL STATEMENT 2000-04-01
980422002527 1998-04-22 BIENNIAL STATEMENT 1998-04-01
960515002027 1996-05-15 BIENNIAL STATEMENT 1996-04-01
931020002763 1993-10-20 BIENNIAL STATEMENT 1993-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-08-21 No data 698 2ND AVE, Manhattan, NEW YORK, NY, 10016 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
354052 CNV_SI INVOICED 1994-07-06 4 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5406248300 2021-01-25 0202 PPS 699 2nd Ave, New York, NY, 10016-3253
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36525
Loan Approval Amount (current) 36525
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 New York, NEW YORK, NY, 10016-3253
Project Congressional District NY-12
Number of Employees 4
NAICS code 444130
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 Non-Veteran
Forgiveness Amount 36750.24
Forgiveness Paid Date 2021-09-24
4929837200 2020-04-27 0202 PPP 699 2ND AVE, New York, NY, 10016-3253
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36525
Loan Approval Amount (current) 36525
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 New York, NEW YORK, NY, 10016-3253
Project Congressional District NY-12
Number of Employees 4
NAICS code 444110
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 Non-Veteran
Forgiveness Amount 36866.91
Forgiveness Paid Date 2021-04-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State