Search icon

STEVE'S POOL TABLES PLUS, INC.

Company Details

Name: STEVE'S POOL TABLES PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2010 (15 years ago)
Entity Number: 3906027
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 11 QUASSAICK AVENUE, NEW WINDSOR, NY, United States, 12553
Principal Address: 11 QUASSAICK AVE, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN JERSEY Chief Executive Officer 11 QUASSAICK AVE, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 QUASSAICK AVENUE, NEW WINDSOR, NY, United States, 12553

Filings

Filing Number Date Filed Type Effective Date
140319002526 2014-03-19 BIENNIAL STATEMENT 2014-01-01
100129000027 2010-01-29 CERTIFICATE OF INCORPORATION 2010-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1395327201 2020-04-15 0202 PPP 1418 Rte 300, ste 2, NY, 12550
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ste 2, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2531.1
Forgiveness Paid Date 2021-07-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State