Search icon

STEPHEN ALLEN, INC.

Company Details

Name: STEPHEN ALLEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1993 (32 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1701546
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 153 WEST 18TH STREET, 1R, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN A. LIGGS DOS Process Agent 153 WEST 18TH STREET, 1R, NEW YORK, NY, United States, 10011

Filings

Filing Number Date Filed Type Effective Date
DP-1346952 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930209000514 1993-02-09 CERTIFICATE OF INCORPORATION 1993-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7440208803 2021-04-21 0235 PPP 14 Irving Pl, Sea Cliff, NY, 11579-1421
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6424.79
Loan Approval Amount (current) 6424.79
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440697
Servicing Lender Name First Freedom Bank
Servicing Lender Address 1620 W Main St, LEBANON, TN, 37087-3102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sea Cliff, NASSAU, NY, 11579-1421
Project Congressional District NY-03
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 440697
Originating Lender Name First Freedom Bank
Originating Lender Address LEBANON, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6472.62
Forgiveness Paid Date 2022-01-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State