Search icon

STEVE'S LUMBER BOYS, INC.

Company claim

Is this your business?

Get access!

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

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)

USAspending Awards / Financial Assistance

Date:
2020-07-24
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:
80000.00
Total Face Value Of Loan:
80000.00
Date:
2020-04-27
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:
36525.00
Total Face Value Of Loan:
36525.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$36,525
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,525
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$36,866.91
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $36,525
Jobs Reported:
4
Initial Approval Amount:
$36,525
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,525
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$36,750.24
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $36,524

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State