Search icon

OUR STUFF, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
20750.00
Total Face Value Of Loan:
20750.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20750
Current Approval Amount:
20750
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20887.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State