Search icon

OUR STUFF, INC.

Company Details

Name: OUR STUFF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1994 (31 years ago)
Date of dissolution: 02 Apr 2024
Entity Number: 1793830
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 240 EAST 55TH STREET, 9A, NEW YORK, NY, United States, 10022
Principal Address: 60 EILER LANE, NEW YORK, NY, United States, 10533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER R LEE Chief Executive Officer 60 EILER LANE, IRVINGTON, NY, United States, 10533

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 EAST 55TH STREET, 9A, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2019-05-07 2024-04-17 Address 240 EAST 55TH STREET, 9A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-03-16 2024-04-17 Address 60 EILER LANE, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2005-05-11 2019-05-07 Address 60 EILER LANE, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
2004-12-17 2006-03-16 Address 331 EAST 71ST ST, #4E, NEW YORK, NY, 10021, 4736, USA (Type of address: Principal Executive Office)
2004-12-17 2006-03-16 Address 331 EAST 71ST ST, #4E, NEW YORK, NY, 10021, 4736, USA (Type of address: Chief Executive Officer)
2004-12-06 2005-05-11 Address 331 E. 71ST ST., 4E, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1996-02-22 2004-12-17 Address 345 E 52ND ST, 4D, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1996-02-22 2004-12-17 Address 345 E 52ND ST, 4D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1994-02-08 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-02-08 2004-12-06 Address 345 52ND STR., APT 4-D, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417000838 2024-04-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-02
190507000195 2019-05-07 CERTIFICATE OF CHANGE 2019-05-07
140403002327 2014-04-03 BIENNIAL STATEMENT 2014-02-01
120314002097 2012-03-14 BIENNIAL STATEMENT 2012-02-01
100317002710 2010-03-17 BIENNIAL STATEMENT 2010-02-01
080214003113 2008-02-14 BIENNIAL STATEMENT 2008-02-01
060316002214 2006-03-16 BIENNIAL STATEMENT 2006-02-01
050511000080 2005-05-11 CERTIFICATE OF CHANGE 2005-05-11
041217002269 2004-12-17 AMENDMENT TO BIENNIAL STATEMENT 2004-02-01
041206000006 2004-12-06 CERTIFICATE OF CHANGE 2004-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9954628502 2021-03-12 0202 PPP 240 E 55th St Apt 9A, New York, NY, 10022-4023
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20750
Loan Approval Amount (current) 20750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10022-4023
Project Congressional District NY-12
Number of Employees 1
NAICS code 541519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20887.18
Forgiveness Paid Date 2021-11-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State