Search icon

STEVE'S FURNITURE OUTLET, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-05-02
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:
22235.00
Total Face Value Of Loan:
22235.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$18,402.71
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,402.71
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,538.17
Servicing Lender:
First Bank of the Lake
Use of Proceeds:
Payroll: $18,400.71
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$22,235
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,235
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,440.19
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $15,670
Utilities: $525
Rent: $5,900
Debt Interest: $140

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State