Search icon

STEVEN T. GEE, P.C.

Company Details

Name: STEVEN T. GEE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Mar 1999 (26 years ago)
Entity Number: 2357664
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 121 CHRYSTIE ST, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN T. GEE, P.C. DOS Process Agent 121 CHRYSTIE ST, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
STEVEN T GEE Chief Executive Officer 121 CHRYSTIE ST, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2005-06-27 2021-03-02 Address 121 CHRYSTIE ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2003-03-19 2005-06-27 Address 123 CHRYSTIE ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2003-03-19 2005-06-27 Address 123 CHRYSTIE ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2003-03-19 2005-06-27 Address 123 CHRYSTIE ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2001-03-09 2003-03-19 Address 545 MADISON AVE, 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2001-03-09 2003-03-19 Address 545 MADISON AVE, 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2001-03-09 2003-03-19 Address 545 MADISON AVE, 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-03-18 2001-03-09 Address 545 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302060845 2021-03-02 BIENNIAL STATEMENT 2021-03-01
170301006604 2017-03-01 BIENNIAL STATEMENT 2017-03-01
130306007248 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110318002134 2011-03-18 BIENNIAL STATEMENT 2011-03-01
090223002246 2009-02-23 BIENNIAL STATEMENT 2009-03-01
070316002774 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050627002159 2005-06-27 BIENNIAL STATEMENT 2005-03-01
030319002431 2003-03-19 BIENNIAL STATEMENT 2003-03-01
010309002764 2001-03-09 BIENNIAL STATEMENT 2001-03-01
990318000372 1999-03-18 CERTIFICATE OF INCORPORATION 1999-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3601438708 2021-03-31 0202 PPS 121 Chrystie St Ground Floor, New York, NY, 10002-5039
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29790
Loan Approval Amount (current) 29790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-5039
Project Congressional District NY-10
Number of Employees 2
NAICS code 541110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 29936.47
Forgiveness Paid Date 2021-09-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State