Search icon

STEVE'S FURNITURE OUTLET, INC.

Company Details

Name: STEVE'S FURNITURE OUTLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1996 (29 years ago)
Entity Number: 2056762
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 156 NORTH MAIN ST, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVE'S FURNITURE OUTLET, INC. DOS Process Agent 156 NORTH MAIN ST, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
STEVEN GITLIN Chief Executive Officer 156 NORTH MAIN ST, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2024-09-02 2024-09-02 Address 156 NORTH MAIN ST, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2020-08-10 2024-09-02 Address 8 ANN AVENUE, STONY POINT, NY, 10980, USA (Type of address: Service of Process)
2002-08-01 2024-09-02 Address 156 NORTH MAIN ST, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2000-07-28 2002-08-01 Address 156 NORTH MAIN ST, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
1998-08-04 2000-07-28 Address 1454 YORK ST, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
1998-08-04 2000-07-28 Address 156 NORTH MAIN ST, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
1996-08-13 2024-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-08-13 2020-08-10 Address 156 NORTH MAIN STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240902000772 2024-09-02 BIENNIAL STATEMENT 2024-09-02
220802003041 2022-08-02 BIENNIAL STATEMENT 2022-08-01
200810060260 2020-08-10 BIENNIAL STATEMENT 2020-08-01
180802006919 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160803007473 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140911006175 2014-09-11 BIENNIAL STATEMENT 2014-08-01
120823006253 2012-08-23 BIENNIAL STATEMENT 2012-08-01
100820002999 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080826002629 2008-08-26 BIENNIAL STATEMENT 2008-08-01
060818002816 2006-08-18 BIENNIAL STATEMENT 2006-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2349298510 2021-02-20 0202 PPS 156 N Main St, Spring Valley, NY, 10977-4132
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18402.71
Loan Approval Amount (current) 18402.71
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-4132
Project Congressional District NY-17
Number of Employees 3
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18538.17
Forgiveness Paid Date 2021-11-19
1685427706 2020-05-01 0202 PPP 156 N MAIN ST, SPRING VALLEY, NY, 10977
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22235
Loan Approval Amount (current) 22235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SPRING VALLEY, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22440.19
Forgiveness Paid Date 2021-04-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State