Search icon

STEVEN HEWITT & CO., INC.

Company Details

Name: STEVEN HEWITT & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1997 (28 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 2161501
ZIP code: 10110
County: Putnam
Place of Formation: New York
Address: 500 FIFTH AVE, #2700, NEW YORK, NY, United States, 10110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PEYSER & ALEXANDER MGMT INC DOS Process Agent 500 FIFTH AVE, #2700, NEW YORK, NY, United States, 10110

Chief Executive Officer

Name Role Address
STEVEN HEWITT Chief Executive Officer C/O PEYSER & ALEXANDER MGMT, 500 5TH AVE, #2700, NEW YORK, NY, United States, 10110

History

Start date End date Type Value
1997-07-11 1999-09-13 Address 1790 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1974452 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
050907002483 2005-09-07 BIENNIAL STATEMENT 2005-07-01
030924002375 2003-09-24 BIENNIAL STATEMENT 2003-07-01
010723002348 2001-07-23 BIENNIAL STATEMENT 2001-07-01
990913002608 1999-09-13 BIENNIAL STATEMENT 1999-07-01

USAspending Awards / Financial Assistance

Date:
2021-04-22
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20935.58

Date of last update: 31 Mar 2025

Sources: New York Secretary of State