Search icon

STEPHANIE IMPORTS, INC.

Company Details

Name: STEPHANIE IMPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1964 (61 years ago)
Entity Number: 172565
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 320 5TH AVE, SUITE 511, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK LEBEN Chief Executive Officer 320 5TH AVE, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
MARK LEBEN DOS Process Agent 320 5TH AVE, SUITE 511, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2004-01-08 2006-02-08 Address 320 5TH AVE, SUITE 511, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-07-11 2004-01-08 Address 28 WEST 36TH ST., 10TH FL, NEW YORK, NY, 10018, 8006, USA (Type of address: Chief Executive Officer)
1995-07-11 2004-01-08 Address 28 WEST 36TH ST, 10TH FL, NEW YORK, NY, 10018, 8006, USA (Type of address: Principal Executive Office)
1995-07-11 2004-01-08 Address 28 WEST 36TH ST., 10TH FL, NEW YORK, NY, 10018, 8006, USA (Type of address: Service of Process)
1964-01-03 1995-07-11 Address 475 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140213002014 2014-02-13 BIENNIAL STATEMENT 2014-01-01
120201002734 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100125002012 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080214003310 2008-02-14 BIENNIAL STATEMENT 2008-01-01
060208002671 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040108002009 2004-01-08 BIENNIAL STATEMENT 2004-01-01
020612002163 2002-06-12 BIENNIAL STATEMENT 2002-01-01
000523002148 2000-05-23 BIENNIAL STATEMENT 2000-01-01
980518002184 1998-05-18 BIENNIAL STATEMENT 1998-01-01
950711002415 1995-07-11 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1024857404 2020-05-03 0202 PPP 333 Stanley Ave, Brooklyn, NY, 11207
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31350
Loan Approval Amount (current) 31350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31556.14
Forgiveness Paid Date 2021-01-08
7676248506 2021-03-06 0202 PPS 333 Stanley Ave, Brooklyn, NY, 11207-7609
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19078
Loan Approval Amount (current) 19078
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-7609
Project Congressional District NY-08
Number of Employees 4
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19177.83
Forgiveness Paid Date 2021-09-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State