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
Name | Role | Address |
---|---|---|
STEVE'S FURNITURE OUTLET, INC. | DOS Process Agent | 156 NORTH MAIN ST, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
STEVEN GITLIN | Chief Executive Officer | 156 NORTH MAIN ST, SPRING VALLEY, NY, United States, 10977 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1685427706 | 2020-05-01 | 0202 | PPP | 156 N MAIN ST, SPRING VALLEY, NY, 10977 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State