Search icon

STEELSOURCE INTERNATIONAL INC.

Company Details

Name: STEELSOURCE INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2010 (15 years ago)
Entity Number: 3942807
ZIP code: 10580
County: New York
Place of Formation: New York
Address: 411 Theodore Fremd Ave, Ste 206 Sout, Rye, NY, United States, 10580
Principal Address: 411 THEODORE FREMD AVE, SUITE 206 SOUTH, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BILL SULLIVAN DOS Process Agent 411 Theodore Fremd Ave, Ste 206 Sout, Rye, NY, United States, 10580

Chief Executive Officer

Name Role Address
HERBERT KRACKOW Chief Executive Officer 411 THEODORE FREMD AVE, SUITE 206 SOUTH, RYE, NY, United States, 10580

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 411 THEODORE FREMD AVE, SUITE 206 SOUTH, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2023-07-17 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2024-04-17 Address 2330 Third Ave, San Diego, CA, 92101, USA (Type of address: Service of Process)
2023-07-17 2023-07-17 Address 411 THEODORE FREMD AVE, SUITE 206 SOUTH, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2023-07-17 2024-04-17 Address 411 THEODORE FREMD AVE, SUITE 206 SOUTH, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2020-04-02 2023-07-17 Address 411 THEODORE FREMD AVE, STE 20, 2330 3RD AVE, RYE, NY, 10580, USA (Type of address: Service of Process)
2017-12-14 2023-07-17 Address 411 THEODORE FREMD AVE, SUITE 206 SOUTH, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2016-04-13 2017-12-14 Address 48 W 37TH ST, FL 6, NEW YORK CITY, NY, 10018, USA (Type of address: Chief Executive Officer)
2016-04-13 2017-12-14 Address 48 W 37TH ST, FL 6, NEW YORK CITY, NY, 10018, USA (Type of address: Principal Executive Office)
2014-04-22 2016-04-13 Address 316 WEST 85TH ST, APT 3, NEW YORK CITY, NY, 10024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240417002575 2024-04-17 BIENNIAL STATEMENT 2024-04-17
230717004798 2023-07-17 BIENNIAL STATEMENT 2022-04-01
200402060936 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180404006533 2018-04-04 BIENNIAL STATEMENT 2018-04-01
171214002034 2017-12-14 AMENDMENT TO BIENNIAL STATEMENT 2016-04-01
160413006063 2016-04-13 BIENNIAL STATEMENT 2016-04-01
140422006441 2014-04-22 BIENNIAL STATEMENT 2014-04-01
131220002175 2013-12-20 BIENNIAL STATEMENT 2012-04-01
100428000657 2010-04-28 CERTIFICATE OF INCORPORATION 2010-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5770887707 2020-05-01 0202 PPP 411 THEODORE FREMD AVE STE 206, RYE, NY, 10580-1411
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23355
Loan Approval Amount (current) 23355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address RYE, WESTCHESTER, NY, 10580-1411
Project Congressional District NY-16
Number of Employees 3
NAICS code 423510
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23694.77
Forgiveness Paid Date 2021-10-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State