Search icon

CHUCK STEUER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHUCK STEUER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1998 (27 years ago)
Entity Number: 2311127
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 685 LOCUST AVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CHARLES STEUER Agent 19 BROOKTREE COURT, BOHEMIA, NY, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 685 LOCUST AVE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
CHARLES STEUER Chief Executive Officer 685 LOCUST AVE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2006-10-13 2008-09-29 Address 685 LOCUST AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2005-01-14 2006-10-13 Address 685 LOCUST AVE, BOHEMA, NY, 11716, USA (Type of address: Chief Executive Officer)
2005-01-14 2006-10-13 Address 685 LOCUST AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2005-01-14 2006-10-13 Address 685 LOCUST AVE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2002-10-18 2005-01-14 Address 19 BROOKTREE CT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141020006822 2014-10-20 BIENNIAL STATEMENT 2014-10-01
121026002021 2012-10-26 BIENNIAL STATEMENT 2012-10-01
101025002028 2010-10-25 BIENNIAL STATEMENT 2010-10-01
080929002624 2008-09-29 BIENNIAL STATEMENT 2008-10-01
061013002714 2006-10-13 BIENNIAL STATEMENT 2006-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
20395.00
Total Face Value Of Loan:
20395.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20395
Current Approval Amount:
20395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20521.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State