Search icon

STEPHEN EDWARDS LLC

Company Details

Name: STEPHEN EDWARDS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Jul 2007 (18 years ago)
Date of dissolution: 17 Jan 2013
Entity Number: 3544282
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2019 EAST 3RD ST, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
C/O RICHARD COHEN DOS Process Agent 2019 EAST 3RD ST, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2011-09-08 2011-09-27 Address 2019 E 3RD ST, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2010-10-25 2011-09-08 Address 115 BROADWAY #302, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2007-07-17 2010-10-25 Address C/O CONWAY STORES, 1333 BROADWAY, SUITE 306, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130117000868 2013-01-17 ARTICLES OF DISSOLUTION 2013-01-17
110927000097 2011-09-27 CERTIFICATE OF CHANGE 2011-09-27
110908003131 2011-09-08 BIENNIAL STATEMENT 2011-07-01
101025000064 2010-10-25 CERTIFICATE OF CHANGE 2010-10-25
091028002305 2009-10-28 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Financial Assistance

Date:
2021-04-22
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:
8332.00
Total Face Value Of Loan:
8332.00

Paycheck Protection Program

Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8332
Current Approval Amount:
8332
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8395.42

Date of last update: 28 Mar 2025

Sources: New York Secretary of State