Search icon

STEVENS & COMPANY, LLC

Company Details

Name: STEVENS & COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Feb 2004 (21 years ago)
Entity Number: 3008170
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 14 E 60TH ST., STE. # 502, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOSPITALITY HOUSE 401(K) PLAN 2023 200754684 2024-09-19 STEVENS & COMPANY LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-06-01
Business code 445299
Sponsor’s telephone number 2126846666
Plan sponsor’s address 14 E 60TH ST STE 502, NEW YORK, NY, 100227136

Signature of

Role Plan administrator
Date 2024-09-19
Name of individual signing ELIZABETH RAOUFI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-19
Name of individual signing ELIZABETH RAOUFI
Valid signature Filed with authorized/valid electronic signature
STEVENS & COMPANY LLC PROFIT SHARING PLAN 2023 200754684 2024-10-08 STEVENS & COMPANY LLC 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2022-01-01
Business code 445299
Sponsor’s telephone number 2126846666
Plan sponsor’s address 14 EAST 60TH STREET, SUITE 502, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing ELIZABETH RAOUFI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-08
Name of individual signing ELIZABETH RAOUFI
Valid signature Filed with authorized/valid electronic signature
STEVENS & COMPANY LLC DEFINED BENEFIT PLAN 2023 200754684 2024-10-08 STEVENS & COMPANY LLC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 445299
Sponsor’s telephone number 2126846666
Plan sponsor’s address 14 EAST 60TH STREET, SUITE 502, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing ELIZABETH RAOUFI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-08
Name of individual signing ELIZABETH RAOUFI
Valid signature Filed with authorized/valid electronic signature
STEVENS & COMPANY LLC PROFIT SHARING PLAN 2022 200754684 2023-06-06 STEVENS & COMPANY LLC 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2022-01-01
Business code 445299
Sponsor’s telephone number 2126846666
Plan sponsor’s address 14 EAST 60TH STREET, SUITE 502, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-06-06
Name of individual signing ELIZABETH RAOUFI
Role Employer/plan sponsor
Date 2023-06-06
Name of individual signing ELIZABETH RAOUFI
STEVENS & COMPANY LLC DEFINED BENEFIT PLAN 2022 200754684 2023-10-15 STEVENS & COMPANY LLC 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 445299
Sponsor’s telephone number 2126846666
Plan sponsor’s address 14 EAST 60TH STREET, SUITE 502, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing ELIZABETH RAOUFI
Role Employer/plan sponsor
Date 2023-10-13
Name of individual signing ELIZABETH RAOUFI
HOSPITALITY HOUSE 401(K) PLAN 2022 200754684 2023-10-18 STEVENS & COMPANY LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-06-01
Business code 445299
Sponsor’s telephone number 2126846666
Plan sponsor’s address 14 E 60TH ST STE 502, NEW YORK, NY, 100227136

Signature of

Role Plan administrator
Date 2023-10-18
Name of individual signing ELIZABETH RAOUFI
Role Employer/plan sponsor
Date 2023-10-18
Name of individual signing ELIZABETH RAOUFI
HOSPITALITY HOUSE 401(K) PLAN 2021 200754684 2022-10-19 STEVENS & COMPANY LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-06-01
Business code 445299
Sponsor’s telephone number 2126846666
Plan sponsor’s address 14 E 60TH ST STE 502, NEW YORK, NY, 100227136

Signature of

Role Plan administrator
Date 2022-10-19
Name of individual signing ELIZABETH RAOUFI
Role Employer/plan sponsor
Date 2022-10-19
Name of individual signing ELIZABETH RAOUFI
HOSPITALITY HOUSE 401(K) PLAN 2020 200754684 2021-10-11 STEVENS & COMPANY LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-06-01
Business code 445299
Sponsor’s telephone number 2126846666
Plan sponsor’s address 244 MADISON AVENUE, BOX 3170, NEW YORK, NY, 100162817

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing ELIZABETH RAOUFI
Role Employer/plan sponsor
Date 2021-10-11
Name of individual signing ELIZABETH RAOUFI
HOSPITALITY HOUSE 401(K) PLAN 2019 200754684 2020-07-30 STEVENS & COMPANY LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-06-01
Business code 445299
Sponsor’s telephone number 2126846666
Plan sponsor’s address 275 MADISON AVENUE STE 2400, NEW YORK, NY, 100161101

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing ELIZABETH RAOUFI
Role Employer/plan sponsor
Date 2020-07-30
Name of individual signing ELIZABETH RAOUFI
HOSPITALITY HOUSE 401(K) PLAN 2018 200754684 2019-06-12 STEVENS & COMPANY LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-06-01
Business code 445299
Sponsor’s telephone number 2126846666
Plan sponsor’s address 275 MADISON AVENUE STE 2400, NEW YORK, NY, 100161101

Signature of

Role Plan administrator
Date 2019-06-12
Name of individual signing ELIZABETH RAOUFI
Role Employer/plan sponsor
Date 2019-06-12
Name of individual signing ELIZABETH RAOUFI

DOS Process Agent

Name Role Address
STEVEN KAMALI DOS Process Agent 14 E 60TH ST., STE. # 502, NEW YORK, NY, United States, 10022

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET STE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2014-11-14 2024-02-22 Address 275 MADISON AVE, 24TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-02-03 2024-02-22 Address 45 JOHN STREET STE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2004-02-03 2014-11-14 Address 45 JOHN STREET STE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240222001918 2024-02-22 BIENNIAL STATEMENT 2024-02-22
220223001850 2022-02-23 BIENNIAL STATEMENT 2022-02-23
141114002005 2014-11-14 BIENNIAL STATEMENT 2014-02-01
040203000399 2004-02-03 ARTICLES OF ORGANIZATION 2004-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5413908502 2021-02-27 0202 PPS 275 Madison Ave Fl 24, New York, NY, 10016-1135
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 351382
Loan Approval Amount (current) 351382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10016-1135
Project Congressional District NY-12
Number of Employees 15
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 355011.34
Forgiveness Paid Date 2022-03-16
8096277103 2020-04-15 0202 PPP 275 Madison Ave Fl 24, New York, NY, 10016-1135
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 349100
Loan Approval Amount (current) 349100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10016-1135
Project Congressional District NY-12
Number of Employees 20
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 276591.95
Forgiveness Paid Date 2021-08-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State