Search icon

STEVEARENOZZ INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STEVEARENOZZ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2007 (18 years ago)
Entity Number: 3543245
ZIP code: 10005
County: Tompkins
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 49 E MAIN, TRUMANSBURG, NY, United States, 14886

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JESSICA GARDNER Chief Executive Officer PO BOX 806, TRUMANSBURG, NY, United States, 14886

Licenses

Number Type Date Last renew date End date Address Description
0340-23-328271 Alcohol sale 2023-06-30 2023-06-30 2025-07-31 49 E MAIN ST, TRUMANSBURG, New York, 14886 Restaurant

History

Start date End date Type Value
2017-11-07 2017-11-17 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2012-10-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-09-08 2019-07-01 Address PO BOX 806, TRUMANSBURG, NY, 14886, USA (Type of address: Chief Executive Officer)
2007-07-16 2012-07-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
190701060444 2019-07-01 BIENNIAL STATEMENT 2019-07-01
SR-95200 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-95199 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171117000095 2017-11-17 CERTIFICATE OF CORRECTION 2017-11-17
171107000559 2017-11-07 CERTIFICATE OF AMENDMENT 2017-11-07

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
241202.50
Total Face Value Of Loan:
241202.50
Date:
2020-04-09
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:
190250.00
Total Face Value Of Loan:
190250.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
190250
Current Approval Amount:
190250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
191353.06
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
241202.5
Current Approval Amount:
241202.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
242729.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State