Search icon

STEIN FIBERS, LTD.

Company Details

Name: STEIN FIBERS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1976 (49 years ago)
Date of dissolution: 07 Jul 2022
Entity Number: 407686
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 4 COMPUTER DR W, STE 200, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIDNEY J STEIN III Chief Executive Officer 4 COMPUTER DR W, STE 200, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 COMPUTER DR W, STE 200, ALBANY, NY, United States, 12205

Legal Entity Identifier

LEI Number:
254900IM8BU3OH4JST37

Registration Details:

Initial Registration Date:
2019-01-08
Next Renewal Date:
2020-01-08
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
141584173
Plan Year:
2021
Number Of Participants:
156
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
176
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
169
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
204
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
174
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-30 2000-08-21 Address PO BOX 12730, ALBANY, NY, 12212, USA (Type of address: Service of Process)
1993-03-30 2004-09-02 Address 4 COMPUTER DRIVE WEST, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1993-03-30 2000-08-21 Address 4 COMPUTER DRIVE WEST, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1985-04-12 1993-03-30 Address PO BOX 12730, ALBANY, NY, 12212, USA (Type of address: Service of Process)
1976-12-31 1985-04-12 Address 400 COLONIE CENTER ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220707002474 2022-07-07 CERTIFICATE OF MERGER 2022-07-07
200803060745 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180806006890 2018-08-06 BIENNIAL STATEMENT 2018-08-01
20170505068 2017-05-05 ASSUMED NAME CORP INITIAL FILING 2017-05-05
160804007125 2016-08-04 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
1999999.00
Total Face Value Of Loan:
1999999.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
2666900.00
Total Face Value Of Loan:
2666900.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1999999
Current Approval Amount:
1999999
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2015396.25
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2666900
Current Approval Amount:
2666900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2698318.27

Court Cases

Court Case Summary

Filing Date:
2008-02-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
STEIN FIBERS, LTD.
Party Role:
Plaintiff
Party Name:
BONDEX TELAS SIN TEJAR,
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-03-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
STEIN FIBERS, LTD.
Party Role:
Plaintiff
Party Name:
KABOT ENTERPRISES INC
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State