Search icon

STEVEN ALAN OPERATIONS, LLC

Company Details

Name: STEVEN ALAN OPERATIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 May 2008 (17 years ago)
Entity Number: 3670699
ZIP code: 11226
County: New York
Place of Formation: New York
Address: 455 E 19ST, BROOKLYN, NY, United States, 11226

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEVEN ALAN OPERATIONS 401(K) RETIREMENT PLAN 2021 262740418 2022-11-18 STEVEN ALAN OPERATIONS, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 448190
Sponsor’s telephone number 6466668392
Plan sponsor’s address 455 EAST 19TH STREET, BROOKLYN, NY, 11226
STEVEN ALAN OPERATIONS 401(K) RETIREMENT PLAN 2021 262740418 2022-05-31 STEVEN ALAN OPERATIONS, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 448190
Sponsor’s telephone number 6466668392
Plan sponsor’s address 455 EAST 19TH STREET, BROOKLYN, NY, 11226
STEVEN ALAN OPERATIONS 401(K) RETIREMENT PLAN 2020 262740418 2021-10-04 STEVEN ALAN OPERATIONS, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 448190
Sponsor’s telephone number 6466668392
Plan sponsor’s address 6 HARRISON STREET, 5TH FLOOR, NEW YORK, NY, 10013
STEVEN ALAN OPERATIONS 401(K) RETIREMENT PLAN 2019 262740418 2020-10-15 STEVEN ALAN OPERATIONS, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 448190
Sponsor’s telephone number 6466668392
Plan sponsor’s address 6 HARRISON STREET, 5TH FLOOR, NEW YORK, NY, 10013
STEVEN ALAN OPERATIONS 401(K) RETIREMENT PLAN 2018 262740418 2019-10-14 STEVEN ALAN OPERATIONS, LLC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 448190
Sponsor’s telephone number 6466668392
Plan sponsor’s address 6 HARRISON STREET, 5TH FLOOR, NEW YORK, NY, 10013
STEVEN ALAN OPERATIONS 401(K) RETIREMENT PLAN 2013 262740418 2014-07-24 STEVEN ALAN OPERATIONS, LLC 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 448190
Sponsor’s telephone number 6466668392
Plan sponsor’s address 177 FRANKLIN STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2014-07-24
Name of individual signing HARISH DAMWANI
STEVEN ALAN OPERATIONS 401(K) RETIREMENT PLAN 2012 262740418 2013-09-27 STEVEN ALAN OPERATIONS LLC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 448190
Sponsor’s telephone number 2123430352
Plan sponsor’s address 177 FRANKLIN STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2013-09-27
Name of individual signing MATT KEGLER
Role Employer/plan sponsor
Date 2013-09-27
Name of individual signing MATT KEGLER
STEVEN ALAN OPERATIONS 401(K) RETIREMENT PLAN 2011 262740418 2012-10-05 STEVEN ALAN OPERATIONS LLC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 448190
Sponsor’s telephone number 2123430352
Plan sponsor’s address 177 FRANKLIN STREET, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 262740418
Plan administrator’s name STEVEN ALAN OPERATIONS LLC
Plan administrator’s address 177 FRANKLIN STREET, NEW YORK, NY, 10013
Administrator’s telephone number 2123430352

Signature of

Role Plan administrator
Date 2012-10-05
Name of individual signing HARISH DAMWANI
STEVEN ALAN OPERATIONS 401(K) RETIREMENT PLAN 2010 262740418 2011-10-12 STEVEN ALAN OPERATIONS LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 448190
Sponsor’s telephone number 2123430352
Plan sponsor’s address 158 FRANKLIN STREET, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 262740418
Plan administrator’s name STEVEN ALAN OPERATIONS LLC
Plan administrator’s address 158 FRANKLIN STREET, NEW YORK, NY, 10013
Administrator’s telephone number 2123430352

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing ERIC MELCONIAN
STEVEN ALAN OPERATIONS 401(K) RETIREMENT PLAN 2009 262740418 2010-10-04 STEVEN ALAN OPERATIONS LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 448190
Sponsor’s telephone number 2123430352
Plan sponsor’s address 158 FRANKLIN STREET, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 262740418
Plan administrator’s name STEVEN ALAN OPERATIONS LLC
Plan administrator’s address 158 FRANKLIN STREET, NEW YORK, NY, 10013
Administrator’s telephone number 2123430352

Signature of

Role Plan administrator
Date 2010-10-04
Name of individual signing ERIC MELCONIAN

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
STEVEN ALAN OPERATIONS, LLC DOS Process Agent 455 E 19ST, BROOKLYN, NY, United States, 11226

History

Start date End date Type Value
2019-01-28 2024-08-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-01 2024-08-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-06-17 2018-05-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-06-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-07-16 2013-06-17 Address 177 FRANKLIN STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-06-04 2012-07-16 Address 158 FRANKLIN STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2008-05-13 2010-06-04 Address 103 FRANKLIN STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240819003498 2024-08-19 BIENNIAL STATEMENT 2024-08-19
SR-49840 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180501007083 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160503006204 2016-05-03 BIENNIAL STATEMENT 2016-05-01
140610006139 2014-06-10 BIENNIAL STATEMENT 2014-05-01
130617000590 2013-06-17 CERTIFICATE OF CHANGE 2013-06-17
120716006544 2012-07-16 BIENNIAL STATEMENT 2012-05-01
100604002602 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080811000325 2008-08-11 CERTIFICATE OF PUBLICATION 2008-08-11
080513000015 2008-05-13 ARTICLES OF ORGANIZATION 2008-05-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-08 No data 373 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-18 No data 103 FRANKLIN ST, Manhattan, NEW YORK, NY, 10013 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-16 No data 103 FRANKLIN ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2526197205 2020-04-16 0202 PPP 103 FRANKLIN ST, NEW YORK, NY, 10013
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81917
Loan Approval Amount (current) 81917
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 NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 82768.85
Forgiveness Paid Date 2021-05-05
7160318306 2021-01-28 0202 PPS 103 Franklin St, New York, NY, 10013-3000
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91407
Loan Approval Amount (current) 91407
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 New York, NEW YORK, NY, 10013-3000
Project Congressional District NY-10
Number of Employees 7
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 92185.84
Forgiveness Paid Date 2021-12-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1806363 Americans with Disabilities Act - Other 2018-11-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-08
Termination Date 2019-04-15
Section 1331
Status Terminated

Parties

Name NIXON
Role Plaintiff
Name STEVEN ALAN OPERATIONS, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State