Search icon

LITTLE STEVE'S, INC.

Company Details

Name: LITTLE STEVE'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1996 (28 years ago)
Entity Number: 2091817
ZIP code: 11507
County: Nassau
Place of Formation: New York
Address: 897 WILLIS AVENUE, ALBERTSON, NY, United States, 11507
Principal Address: 897 WILLIS AVE, ALBERTSON, NY, United States, 11507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LITTLE STEVE'S, INC. DOS Process Agent 897 WILLIS AVENUE, ALBERTSON, NY, United States, 11507

Chief Executive Officer

Name Role Address
STEVEN J KREMNITZER Chief Executive Officer 897 WILLIS AVE, ALBERTSON, NY, United States, 11507

History

Start date End date Type Value
1996-12-11 1996-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221214000557 2022-12-14 BIENNIAL STATEMENT 2022-12-01
121214006226 2012-12-14 BIENNIAL STATEMENT 2012-12-01
081119002892 2008-11-19 BIENNIAL STATEMENT 2008-12-01
021209002592 2002-12-09 BIENNIAL STATEMENT 2002-12-01
010223002646 2001-02-23 BIENNIAL STATEMENT 2000-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-12
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:
47600.00
Total Face Value Of Loan:
47600.00

Court Cases

Court Case Summary

Filing Date:
2017-08-24
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
CARTIER INTERNATIONAL A,
Party Role:
Plaintiff
Party Name:
LITTLE STEVE'S, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State