Search icon

STEBATECH, INC.

Company Details

Name: STEBATECH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2008 (17 years ago)
Entity Number: 3672987
ZIP code: 60601
County: New York
Place of Formation: Delaware
Address: 203 N. LASALLE STREET, STE 2500, CHICAGO, IL, United States, 60601
Principal Address: C/O CLA NEW YORK, ONE GRAND CENTRAL PLACE, NEW YORK, NY, United States, 10165

DOS Process Agent

Name Role Address
MASUDA FUNAI EIFERT & MITCHELL LTD. DOS Process Agent 203 N. LASALLE STREET, STE 2500, CHICAGO, IL, United States, 60601

Chief Executive Officer

Name Role Address
CYRIL ESTANOVE Chief Executive Officer ONE GRAND CENTRAL PLACE, C/O CLA NEW YORK, NEW YORK, NY, United States, 10165

History

Start date End date Type Value
2024-09-26 2024-09-26 Address 275 MADISON AVE, FL 6, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-09-26 2024-09-26 Address ONE GRAND CENTRAL PLACE, C/O CLA NEW YORK, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2023-12-07 2023-12-07 Address ONE GRAND CENTRAL PLACE, C/O CLA NEW YORK, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2023-12-07 2024-09-26 Address 203 N. LASALLE STREET, STE 2500, CHICAGO, IL, 60601, USA (Type of address: Service of Process)
2023-12-07 2023-12-07 Address 275 MADISON AVE, FL 6, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-12-07 2024-09-26 Address ONE GRAND CENTRAL PLACE, C/O CLA NEW YORK, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2023-12-07 2024-09-26 Address 275 MADISON AVE, FL 6, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-07-29 2023-12-07 Address 275 MADISON AVE, FL 6, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-07-29 2023-12-07 Address 275 MADISON AVE, FL 6, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2008-05-16 2019-07-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240926000379 2024-09-26 BIENNIAL STATEMENT 2024-09-26
231207000582 2023-12-07 BIENNIAL STATEMENT 2022-05-01
190729002033 2019-07-29 BIENNIAL STATEMENT 2019-05-01
080516000909 2008-05-16 APPLICATION OF AUTHORITY 2008-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2086427306 2020-04-29 0202 PPP C/O CLA 60 East 42nd Street, Ste. 2800, New York, NY, 10165
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102800
Loan Approval Amount (current) 102800
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, 10165-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 325412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 103653.38
Forgiveness Paid Date 2021-03-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State