Search icon

STEVEN BUSINESS CENTER, INC.

Company Details

Name: STEVEN BUSINESS CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1999 (26 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 2360743
ZIP code: 11432
County: Queens
Place of Formation: New York
Principal Address: 172-21A JAMAICA AVE, JAMAICA, NY, United States, 11432
Address: 172-A JAMAICA AVE, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-526-1946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEDNER P STIVEN Chief Executive Officer 172-21A JAMAICA AVE, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
COMPUTERS, RESUMES AND SERVICES DOS Process Agent 172-A JAMAICA AVE, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
1019576-DCA Inactive Business 1999-09-22 2004-12-31
1018046-DCA Inactive Business 1999-08-30 2004-06-30

History

Start date End date Type Value
1999-03-26 2003-04-08 Address 172-21A JAMAICA AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1686664 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
030408002463 2003-04-08 BIENNIAL STATEMENT 2003-03-01
990326000153 1999-03-26 CERTIFICATE OF INCORPORATION 1999-03-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-03-12 No data 21255 JAMAICA AVE, Queens, QUEENS VLG, NY, 11428 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
183757 OL VIO INVOICED 2012-02-16 400 OL - Other Violation
108389 CL VIO INVOICED 2009-06-09 250 CL - Consumer Law Violation
411998 RENEWAL INVOICED 2003-01-18 340 Electronics Store Renewal
380018 RENEWAL INVOICED 2002-07-15 340 Electronic & Home Appliance Service Dealer License Renewal Fee
411999 RENEWAL INVOICED 2001-01-17 340 Electronics Store Renewal
380019 RENEWAL INVOICED 2000-06-30 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1451007 LICENSE INVOICED 1999-09-22 255 Electronic Store License Fee
237903 PL VIO INVOICED 1999-09-21 180 PL - Padlock Violation
1451165 LICENSE INVOICED 1999-09-01 170 Electronic & Home Appliance Service Dealer License Fee
1451166 FINGERPRINT INVOICED 1999-08-30 50 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8375757805 2020-06-05 0202 PPP 212 55 JAMAICA AVE, QUEENS VILLAGE, NY, 11428
Loan Status Date 2022-04-15
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7477
Loan Approval Amount (current) 7477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENS VILLAGE, QUEENS, NY, 11428-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State