Search icon

105 STEVENS CENTER, LLC

Company Details

Name: 105 STEVENS CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 1994 (31 years ago)
Entity Number: 1805517
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 8 WEST 40TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
105 STEVENS CENTER, LLC DOS Process Agent 8 WEST 40TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2010-11-10 2016-03-10 Address 8 WEST 40TH STREET, 6TH FLOOR, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
2002-04-01 2010-11-10 Address C/O THE HAKIMIAN ORGANIZATION, 60 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1994-03-22 2002-04-01 Address 120 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200306061376 2020-03-06 BIENNIAL STATEMENT 2020-03-01
200204061245 2020-02-04 BIENNIAL STATEMENT 2018-03-01
160310006291 2016-03-10 BIENNIAL STATEMENT 2016-03-01
140722002083 2014-07-22 BIENNIAL STATEMENT 2014-03-01
101110000789 2010-11-10 CERTIFICATE OF CHANGE 2010-11-10

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
36978.00
Total Face Value Of Loan:
36978.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36978
Current Approval Amount:
36978
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37282.94

Date of last update: 15 Mar 2025

Sources: New York Secretary of State