Search icon

STEPHEN J. LIPKINS INC.

Company Details

Name: STEPHEN J. LIPKINS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1971 (54 years ago)
Date of dissolution: 08 Jul 2024
Entity Number: 310924
ZIP code: 11735
County: Nassau
Place of Formation: New York
Principal Address: 16816 MATISSE DRIVE, DELRAY BEACH, FL, United States, 33446
Address: 855 A CONKLIN STREET, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JONATHAN LIPKINS DOS Process Agent 855 A CONKLIN STREET, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
SETH NEWMAN Chief Executive Officer 855 A CONKLIN STREET, FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
112235460
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-12 2023-07-12 Address 855 A CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2021-04-20 2023-07-12 Address 855 A CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2020-09-17 2021-04-20 Address 855 A CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2020-09-17 2023-07-12 Address 855 A CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1971-07-09 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240708002483 2024-07-08 CERTIFICATE OF MERGER 2024-07-08
230712002269 2023-07-12 BIENNIAL STATEMENT 2023-07-01
210720001728 2021-07-20 BIENNIAL STATEMENT 2021-07-20
210420002006 2021-04-20 AMENDMENT TO BIENNIAL STATEMENT 2019-07-01
200917060256 2020-09-17 BIENNIAL STATEMENT 2019-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
84490.00
Total Face Value Of Loan:
84490.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
76275.00
Total Face Value Of Loan:
76274.47

Trademarks Section

Serial Number:
97874305
Mark:
CLOUDSTONE
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2023-04-05
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CLOUDSTONE

Goods And Services

For:
Manufactured stone veneer for use in aircraft countertops and flooring; non-metal countertops for use in airplanes
First Use:
2020-10-18
International Classes:
019 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84490
Current Approval Amount:
84490
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
85154.7
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76275
Current Approval Amount:
76274.47
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76706.35

Date of last update: 18 Mar 2025

Sources: New York Secretary of State