Search icon

STEVEN ALAN OPERATIONS, LLC

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
262740418
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
71
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
91407.00
Total Face Value Of Loan:
91407.00
Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
198500.00
Date:
2020-04-16
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:
81917.00
Total Face Value Of Loan:
81917.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81917
Current Approval Amount:
81917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
82768.85
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91407
Current Approval Amount:
91407
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
92185.84

Court Cases

Court Case Summary

Filing Date:
2018-11-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State