Search icon

STEPHEN LEWIS INC.

Company Details

Name: STEPHEN LEWIS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1998 (27 years ago)
Entity Number: 2217531
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 62 WHITE STREET / 5TH FLOOR, NEW YORK, NY, United States, 10013
Principal Address: 62 WHITE STREET, 5TH FLOOR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEPHEN LEWIS PROFIT SHARING PLAN 2015 133984684 2016-08-18 STEPHEN LEWIS, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 541920
Sponsor’s telephone number 2123342060
Plan sponsor’s address 45 WEST 21ST STREET, NEW YORK, NY, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 WHITE STREET / 5TH FLOOR, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
STEPHEN LEWIS Chief Executive Officer 62 WHITE ST FLR 5, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2000-04-07 2006-02-10 Address 62 WHITE STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120208002800 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100202002008 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080111002710 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060210002633 2006-02-10 BIENNIAL STATEMENT 2006-01-01
040129002624 2004-01-29 BIENNIAL STATEMENT 2004-01-01
011218002139 2001-12-18 BIENNIAL STATEMENT 2002-01-01
000407002557 2000-04-07 BIENNIAL STATEMENT 2000-01-01
980114000010 1998-01-14 CERTIFICATE OF INCORPORATION 1998-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4477598401 2021-02-06 0202 PPS 470 Broadway, Kingston, NY, 12401-4630
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42000
Loan Approval Amount (current) 42000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101517
Servicing Lender Name Mid-Hudson Valley FCU
Servicing Lender Address 1099 Morton Blvd, KINGSTON, NY, 12401-1503
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-4630
Project Congressional District NY-18
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 101517
Originating Lender Name Mid-Hudson Valley FCU
Originating Lender Address KINGSTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 42175
Forgiveness Paid Date 2021-07-20
2865337901 2020-06-12 0202 PPP 380A Clinton Street, Brooklyn, NY, 11231-3603
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19366
Loan Approval Amount (current) 19366
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-3603
Project Congressional District NY-10
Number of Employees 1
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19640.31
Forgiveness Paid Date 2021-11-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State