Search icon

STEFAN BECKMAN, INC.

Company Details

Name: STEFAN BECKMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1998 (26 years ago)
Entity Number: 2329426
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 21 Astor Place 7H, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-989-1848

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JENNIFER TEAS Agent 40 WALL STREET SUITE #31B, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
STEFAN BECKMAN Chief Executive Officer 21 ASTOR PLACE 7H, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
STEFAN BECKMAN DOS Process Agent 21 Astor Place 7H, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
134038572
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-23 2025-02-23 Address 21 ASTOR PLACE 7H, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-02-23 2025-02-23 Address C/O COHNREZNICK LLP, 1301 AVE OF THE AMERICAS, 10FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-03-06 2025-02-23 Address C/O COHNREZNICK LLP, 1301 AVE OF THE AMERICAS, 10FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-03-06 2025-02-23 Address C/O COHNREZNICK LLP, 1301 AVE OF THE AMERICAS, 10FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-12-13 2020-03-06 Address C/O FREDERIC KANTOR & CO, 45 W 36TH STREET / 7TH FL, NEW YORK, NY, 10018, 7634, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250223000027 2025-02-23 BIENNIAL STATEMENT 2025-02-23
200306061896 2020-03-06 BIENNIAL STATEMENT 2018-12-01
061213002745 2006-12-13 BIENNIAL STATEMENT 2006-12-01
050201002116 2005-02-01 BIENNIAL STATEMENT 2004-12-01
030220002541 2003-02-20 BIENNIAL STATEMENT 2002-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
194862.00
Total Face Value Of Loan:
194862.00
Date:
2020-04-09
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:
197889.00
Total Face Value Of Loan:
197889.00

Trademarks Section

Serial Number:
88406697
Mark:
LATERAL OBJECTS
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2019-04-29
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LATERAL OBJECTS

Goods And Services

For:
Table napkins of textile; Beach towels; Bath towels; Beach towels
First Use:
2019-01-31
International Classes:
024 - Primary Class
Class Status:
Active
For:
Serving trays; Drinking glasses; Cups and mugs; Votive candle holders
First Use:
2019-01-31
International Classes:
021 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
197889
Current Approval Amount:
197889
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
200789.56
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
194862
Current Approval Amount:
194862
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
197339.15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State