Search icon

STEPHENS INC.

Company Details

Name: STEPHENS INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 24 May 2001 (24 years ago)
Date of dissolution: 24 May 2001
Entity Number: 2642438
County: Blank
Place of Formation: Arkansas

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2741527102 2020-04-11 0219 PPP 219 Park Drive, EAST ROCHESTER, NY, 14445-1639
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5795
Loan Approval Amount (current) 5795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address EAST ROCHESTER, MONROE, NY, 14445-1639
Project Congressional District NY-25
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5869.62
Forgiveness Paid Date 2021-08-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1808185 Other Contract Actions 2018-09-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 2700000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-09-07
Termination Date 2019-09-25
Date Issue Joined 2019-07-22
Pretrial Conference Date 2018-12-04
Section 1332
Sub Section OC
Status Terminated

Parties

Name STEPHENS INC.
Role Plaintiff
Name FLEXITI FINANCIAL INC.
Role Defendant
9701351 Copyright 1997-02-26 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1997-02-26
Termination Date 1998-09-30
Date Issue Joined 1998-01-08
Pretrial Conference Date 1997-05-30
Section 1400

Parties

Name BOYLE
Role Plaintiff
Name STEPHENS INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State