Search icon

STEFANIE STEIN CASTING INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
18300.00
Total Face Value Of Loan:
18300.00
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:
18302.00
Total Face Value Of Loan:
18302.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18302
Current Approval Amount:
18302
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18422.57
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18300
Current Approval Amount:
18300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18422.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State