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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEFAN BECKMAN INC. 401(K) PLAN 2023 134038572 2024-06-15 STEFAN BECKMAN INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2129891848
Plan sponsor’s address 21 ASTOR PLACE APT 7H, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2024-06-15
Name of individual signing STEFAN BECKMAN
STEFAN BECKMAN INC. 401(K) PLAN 2022 134038572 2023-09-07 STEFAN BECKMAN INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2129891848
Plan sponsor’s address 21 ASTOR PLACE APT 7H, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2023-09-07
Name of individual signing STEFAN BECKMAN
STEFAN BECKMAN INC. 401(K) PLAN 2021 134038572 2022-07-12 STEFAN BECKMAN INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2129891848
Plan sponsor’s address 21 ASTOR PLACE, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing STEFAN BECKMAN
STEFAN BECKMAN INC. 401(K) PLAN 2020 134038572 2021-07-26 STEFAN BECKMAN INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2129891848
Plan sponsor’s address 21 ASTOR PLACE, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing STEFAN BECKMAN
STEFAN BECKMAN INC. 401(K) PLAN 2019 134038572 2020-10-08 STEFAN BECKMAN INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2129891848
Plan sponsor’s address 21 ASTOR PLACE, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing STEFAN BECKMAN
STEFAN BECKMAN INC. 401(K) PLAN 2018 134038572 2019-07-08 STEFAN BECKMAN INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2129891848
Plan sponsor’s address 224 WEST 29TH STREET, NEW YORK, NY, 10001
STEFAN BECKMAN INC. 401(K) PLAN 2017 134038572 2018-09-26 STEFAN BECKMAN INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2129891848
Plan sponsor’s address 224 WEST 29TH STREET, NEW YORK, NY, 10001

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

History

Start date End date Type Value
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)
2025-02-23 2025-02-23 Address 21 ASTOR PLACE 7H, NEW YORK, NY, 10003, 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)
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)
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: 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)
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: Principal Executive Office)
2003-02-20 2006-12-13 Address C/O FREDERIC KANTOR & CO, 45 W 36TH ST 7TH FL, NEW YORK, NY, 10018, 7634, USA (Type of address: Service of Process)
2003-02-20 2006-12-13 Address C/O FREDERIC KANTOR & CO, 45 W 36TH ST 7TH FL, NEW YORK, NY, 10018, 7634, USA (Type of address: Chief Executive Officer)
2003-02-20 2006-12-13 Address C/O FREDERIC KANTOR & CO, 45 W 36TH ST 7TH FL, NEW YORK, NY, 10018, 7634, USA (Type of address: Principal Executive Office)

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
001127002837 2000-11-27 BIENNIAL STATEMENT 2000-12-01
981229000827 1998-12-29 CERTIFICATE OF INCORPORATION 1998-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6452358609 2021-03-23 0202 PPS 21 Astor Pl Apt 7H, New York, NY, 10003-6940
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194862
Loan Approval Amount (current) 194862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-6940
Project Congressional District NY-10
Number of Employees 5
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 197339.15
Forgiveness Paid Date 2022-07-01
8827817006 2020-04-08 0202 PPP 1301 AVENUE OF THE AMERICAS 10 FL C/O CohnReznick LLP, NEW YORK, NY, 10019-6036
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197889
Loan Approval Amount (current) 197889
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-6036
Project Congressional District NY-12
Number of Employees 5
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 200789.56
Forgiveness Paid Date 2022-07-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State