Search icon

MIRIAM STEMPLER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIRIAM STEMPLER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2008 (17 years ago)
Entity Number: 3730555
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 451 E. 14t St APt 5C, New York, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIRIAM STEMPLER DOS Process Agent 451 E. 14t St APt 5C, New York, NY, United States, 10009

Chief Executive Officer

Name Role Address
MIRIAM STEMPLER Chief Executive Officer 451 E. 14T ST APT 5C, NEW YORK, NY, United States, 10009

National Provider Identifier

NPI Number:
1396999827
Certification Date:
2021-06-10

Authorized Person:

Name:
MIRIAM STEMPLER
Role:
PSYCHOTHERAPIST
Phone:

Taxonomy:

Selected Taxonomy:
1041C0700X - Clinical Social Worker
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-10-25 2024-10-25 Address 451 E. 14TH ST. APT 5C, NEW YORK, NY, 10009, 2815, USA (Type of address: Chief Executive Officer)
2024-10-25 2024-10-25 Address 18 EAST 16TH STREET, STE 503, ROOM 6, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-10-25 2024-10-25 Address 451 E. 14T ST APT 5C, NEW YORK, NY, 10009, 2815, USA (Type of address: Chief Executive Officer)
2020-10-29 2024-10-25 Address 225 RECTOR PLACE, 10D, NEW YORK, NY, 10280, USA (Type of address: Service of Process)
2012-11-16 2024-10-25 Address 18 EAST 16TH STREET, STE 503, ROOM 6, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241025001306 2024-10-25 BIENNIAL STATEMENT 2024-10-25
221215001592 2022-12-15 BIENNIAL STATEMENT 2022-10-01
201029060055 2020-10-29 BIENNIAL STATEMENT 2020-10-01
161229006020 2016-12-29 BIENNIAL STATEMENT 2016-10-01
141023006099 2014-10-23 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

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:
8332.00
Total Face Value Of Loan:
8332.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8332
Current Approval Amount:
8332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
8432.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State