Search icon

TWO STEPHEN STREET, INC.

Company Details

Name: TWO STEPHEN STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2008 (17 years ago)
Entity Number: 3626023
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 1981 MARCUS AVE, STE 204, LAKE SUCCESS, NY, United States, 11042
Principal Address: 8 Greene Court, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TWO STEPHEN STREET DOS Process Agent 1981 MARCUS AVE, STE 204, LAKE SUCCESS, NY, United States, 11042

Chief Executive Officer

Name Role Address
STEPHEN LAMARCA Chief Executive Officer 8 GREENE COURT, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2024-07-18 2024-07-18 Address 8 GREENE COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-07-18 2024-07-18 Address 6A MANETTO HILL RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2010-03-03 2024-07-18 Address 6A MANETTO HILL RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2008-02-01 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-02-01 2024-07-18 Address 6A MANETTO HILL ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240718003456 2024-07-18 BIENNIAL STATEMENT 2024-07-18
140418002184 2014-04-18 BIENNIAL STATEMENT 2014-02-01
120328002854 2012-03-28 BIENNIAL STATEMENT 2012-02-01
100303002192 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080201000389 2008-02-01 CERTIFICATE OF INCORPORATION 2008-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6811658510 2021-03-04 0235 PPS 6A Manetto Hill Rd, Plainview, NY, 11803-1309
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) 16382
Loan Approval Amount (current) 16382
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 Plainview, NASSAU, NY, 11803-1309
Project Congressional District NY-03
Number of Employees 10
NAICS code 812112
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 16485.02
Forgiveness Paid Date 2021-10-25
2990267707 2020-05-01 0235 PPP 6A MANETTO HILL RD, PLAINVIEW, NY, 11803
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
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 PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 7
NAICS code 812112
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 27750.04
Forgiveness Paid Date 2021-04-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State