Search icon

STEVALANN, INC.

Company Details

Name: STEVALANN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1999 (26 years ago)
Entity Number: 2345867
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 330 EAST 33RD ST, #19L, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330 EAST 33RD ST, #19L, NEW YORK, NY, United States, 10016

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
STEVEN SADOFF Chief Executive Officer 330 EAST 33RD ST, #19L, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-11-08 2024-03-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1999-02-16 2023-11-08 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1999-02-16 2007-03-21 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190219060277 2019-02-19 BIENNIAL STATEMENT 2019-02-01
170208006408 2017-02-08 BIENNIAL STATEMENT 2017-02-01
150206006170 2015-02-06 BIENNIAL STATEMENT 2015-02-01
130401006292 2013-04-01 BIENNIAL STATEMENT 2013-02-01
110214002211 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090127002584 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070321002420 2007-03-21 BIENNIAL STATEMENT 2007-02-01
060714000424 2006-07-14 ERRONEOUS ENTRY 2006-07-14
DP-1671493 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
990216000214 1999-02-16 CERTIFICATE OF INCORPORATION 1999-02-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-24 No data 399 W BROADWAY, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-03 No data 399 W BROADWAY, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-02 No data 399 W BROADWAY, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-05 No data 399 W BROADWAY, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3176436 WM VIO INVOICED 2020-04-22 1600 WM - W&M Violation
3176435 CL VIO INVOICED 2020-04-22 350 CL - Consumer Law Violation
3154534 WM VIO CREDITED 2020-02-03 200 WM - W&M Violation
3154533 CL VIO CREDITED 2020-02-03 175 CL - Consumer Law Violation
2822223 WM VIO INVOICED 2018-08-01 400 WM - W&M Violation
2822222 OL VIO INVOICED 2018-08-01 250 OL - Other Violation
2789593 WM VIO CREDITED 2018-05-14 25 WM - W&M Violation
2789592 OL VIO CREDITED 2018-05-14 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-24 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2020-01-24 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 No data 2 No data
2020-01-24 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2018-05-03 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data
2018-05-03 Default Decision LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 No data 1 No data

Date of last update: 07 Feb 2025

Sources: New York Secretary of State