Search icon

VANESSA STEVENS & COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VANESSA STEVENS & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2010 (15 years ago)
Entity Number: 4013188
ZIP code: 11205
County: New York
Place of Formation: New York
Address: BUILDING 77, SUITE 1208, 141 FLUSHING AVENUE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VANESSA STEVENS Chief Executive Officer BUILDING 77, SUITE 1208, 141 FLUSHING AVENUE, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
VANESSA STEVENS & COMPANY, INC. DOS Process Agent BUILDING 77, SUITE 1208, 141 FLUSHING AVENUE, BROOKLYN, NY, United States, 11205

Form 5500 Series

Employer Identification Number (EIN):
274127227
Plan Year:
2024
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2020-06-12 2020-11-03 Address 30 IRVING PLACE, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2020-06-12 2020-11-03 Address 30 IRVING PLACE, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2013-01-22 2020-06-12 Address 532 BROADWY 8TH FLR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2013-01-22 2020-06-12 Address 532 BROADWAY 8TH FLR, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2010-10-29 2020-06-12 Address 532 BROADWAY 8TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201103061590 2020-11-03 BIENNIAL STATEMENT 2020-10-01
200612060134 2020-06-12 BIENNIAL STATEMENT 2018-10-01
130122002567 2013-01-22 BIENNIAL STATEMENT 2012-10-01
101029000278 2010-10-29 CERTIFICATE OF INCORPORATION 2010-10-29

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
217717.00
Total Face Value Of Loan:
217717.00
Date:
2020-06-03
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:
-0.72
Total Face Value Of Loan:
223999.00
Date:
2019-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$223,999.72
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$223,999
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$226,925.92
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $150,806
Utilities: $10,000
Mortgage Interest: $44,800
Debt Interest: $18,393
Jobs Reported:
8
Initial Approval Amount:
$217,717
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$217,717
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$220,549.98
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $217,715
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State