Search icon

STEFANIE STEIN CASTING INC.

Company Details

Name: STEFANIE STEIN CASTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2008 (17 years ago)
Entity Number: 3624040
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 100 JAY STREET APT 14H, BROOKLYN, NY, United States, 11201
Principal Address: 100 JAY ST, APT 14H, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
STEFANIE STEIN DOS Process Agent 100 JAY STREET APT 14H, BROOKLYN, NY, United States, 11201

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEFANIE STEIN Chief Executive Officer 100 JAY ST, APT 14H, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2014-02-04 2014-03-11 Address 100 JAY STREET APT 14H, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2012-10-04 2014-02-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-17 2014-02-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-02-24 2012-10-04 Address 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-02-11 2012-02-24 Address 100 JAY ST APT 7M, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2010-02-11 2012-02-24 Address 100 JAY ST APT 7M, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2008-01-29 2012-02-24 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-01-29 2012-07-17 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
140311002420 2014-03-11 BIENNIAL STATEMENT 2014-01-01
140204000365 2014-02-04 CERTIFICATE OF CHANGE 2014-02-04
121004000300 2012-10-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-04
120717000496 2012-07-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-17
120224002297 2012-02-24 BIENNIAL STATEMENT 2012-01-01
100211002652 2010-02-11 BIENNIAL STATEMENT 2010-01-01
080129000447 2008-01-29 CERTIFICATE OF INCORPORATION 2008-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2837597705 2020-05-01 0202 PPP 39 BRIDGE ST, BROOKLYN, NY, 11201
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18302
Loan Approval Amount (current) 18302
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 BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 331513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18422.57
Forgiveness Paid Date 2020-12-30
9259768300 2021-01-30 0202 PPS 39 Bridge St, Brooklyn, NY, 11201-1126
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18300
Loan Approval Amount (current) 18300
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 Brooklyn, KINGS, NY, 11201-1126
Project Congressional District NY-10
Number of Employees 1
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18422.05
Forgiveness Paid Date 2021-10-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State