Search icon

STREAMLINE MATERIAL RESOURCING INC.

Company Details

Name: STREAMLINE MATERIAL RESOURCING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 2009 (15 years ago)
Date of dissolution: 09 Dec 2024
Entity Number: 3886787
ZIP code: 97213
County: Queens
Place of Formation: New York
Address: 403 NE 74 AVE, Portland, OR, United States, 97213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STREAMLINE MATERIAL RESOURCING INC. DOS Process Agent 403 NE 74 AVE, Portland, OR, United States, 97213

Chief Executive Officer

Name Role Address
PETER CAREY Chief Executive Officer 403 NE 74 AVE, PORTLAND, OR, United States, 97213

History

Start date End date Type Value
2024-03-06 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-06 2025-03-03 Address 403 NE 74 AVE, PORTLAND, OR, 97213, USA (Type of address: Chief Executive Officer)
2024-03-06 2025-03-03 Address 403 NE 74 AVE, Portland, OR, 97213, USA (Type of address: Service of Process)
2009-12-08 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-12-08 2024-03-06 Address 27-28 THOMSON AVENUE SUITE 501, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303002587 2024-12-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-09
240306004712 2024-03-06 BIENNIAL STATEMENT 2024-03-06
091208000748 2009-12-08 CERTIFICATE OF INCORPORATION 2009-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6112237409 2020-05-13 0202 PPP 86 Erasmus St, Brooklyn, NY, 11226-4083
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27400
Loan Approval Amount (current) 27400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-4083
Project Congressional District NY-09
Number of Employees 5
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27719.04
Forgiveness Paid Date 2021-07-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State