Search icon

STEPMIKE REALTY LTD.

Company Details

Name: STEPMIKE REALTY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1994 (31 years ago)
Entity Number: 1787289
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 35-35 166TH STREET, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35-35 166TH STREET, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2021-07-08 2022-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-01-13 2021-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
980204000791 1998-02-04 ANNULMENT OF DISSOLUTION 1998-02-04
DP-1346963 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
940113000217 1994-01-13 CERTIFICATE OF INCORPORATION 1994-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2142487308 2020-04-29 0202 PPP 35-35 166th Street, Flushing, NY, 11358
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24100
Loan Approval Amount (current) 24100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24397.23
Forgiveness Paid Date 2021-07-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State