Search icon

STEPHEN DEVELOPMENT LLC

Company Details

Name: STEPHEN DEVELOPMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 1997 (28 years ago)
Entity Number: 2103727
ZIP code: 14031
County: Niagara
Place of Formation: New York
Address: 9580 MAIN STREET, CLARENCE, NY, United States, 14031

DOS Process Agent

Name Role Address
STEPHEN DEVELOPMENT LLC DOS Process Agent 9580 MAIN STREET, CLARENCE, NY, United States, 14031

History

Start date End date Type Value
2023-10-06 2025-01-14 Address 9580 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
2021-01-04 2023-10-06 Address 9580 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
2001-01-09 2021-01-04 Address 6523 S. TRANSIT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1997-01-17 2001-01-09 Address 2100 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250114002279 2025-01-14 BIENNIAL STATEMENT 2025-01-14
231006000397 2023-10-06 BIENNIAL STATEMENT 2023-01-01
210104060494 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190114060620 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170105006383 2017-01-05 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
243300.00
Total Face Value Of Loan:
243300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
243300
Current Approval Amount:
243300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
246239.6

Date of last update: 01 Apr 2025

Sources: New York Secretary of State