Search icon

STEVEN AMEDEE, INC.

Company Details

Name: STEVEN AMEDEE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2002 (23 years ago)
Entity Number: 2775019
ZIP code: 10014
County: Dutchess
Place of Formation: New York
Address: 255 West 10th Street Apt 4RS, New York, NY, United States, 10014
Principal Address: 41 N MOORE ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN AMEDEE, INC. DOS Process Agent 255 West 10th Street Apt 4RS, New York, NY, United States, 10014

Chief Executive Officer

Name Role Address
STEVEN MASERJIAN Chief Executive Officer 41 N MOORE ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2002-06-05 2004-07-14 Address 25 COLLEGEVIEW AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220411002458 2022-04-11 BIENNIAL STATEMENT 2020-06-01
100621002524 2010-06-21 BIENNIAL STATEMENT 2010-06-01
080618002195 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060526002286 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040714002411 2004-07-14 BIENNIAL STATEMENT 2004-06-01
020605000383 2002-06-05 CERTIFICATE OF INCORPORATION 2002-06-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-09 No data 41 N MOORE ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1366158206 2020-07-30 0202 PPP 41 North Moore Street, New York, NY, 10013
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32300
Loan Approval Amount (current) 32300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32620.31
Forgiveness Paid Date 2021-08-02
2951768501 2021-02-22 0202 PPS 41 N Moore St, New York, NY, 10013-2440
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42300
Loan Approval Amount (current) 42300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-2440
Project Congressional District NY-10
Number of Employees 4
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42607.85
Forgiveness Paid Date 2021-11-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State