Search icon

STEVALANN, INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
86680.42
Total Face Value Of Loan:
86680.42

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
86680.42
Current Approval Amount:
86680.42
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Court Cases

Court Case Summary

Filing Date:
2015-08-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
GIROTTO
Party Role:
Plaintiff
Party Name:
STEVALANN, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State