Search icon

STEFAN LOBLE LLC

Headquarter

Company Details

Name: STEFAN LOBLE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Feb 2012 (13 years ago)
Entity Number: 4198737
ZIP code: 12010
County: New York
Place of Formation: New York
Address: 207 WALLINS CORNERS ROAD, STE 102, AMSTERDAM, NY, United States, 12010

Links between entities

Type Company Name Company Number State
Headquarter of STEFAN LOBLE LLC, Alaska 10117851 Alaska
Headquarter of STEFAN LOBLE LLC, COLORADO 20181381964 COLORADO
Headquarter of STEFAN LOBLE LLC, FLORIDA M19000010504 FLORIDA
Headquarter of STEFAN LOBLE LLC, CONNECTICUT 1278788 CONNECTICUT

Central Index Key

CIK number Mailing Address Business Address Phone
1667810 224 W 102ND STREET #2B, NEW YORK, NY, 10025 224 W 102ND STREET #2B, NEW YORK, NY, 10025 6467754194

Filings since 2016-02-23

Form type D
File number 021-257999
Filing date 2016-02-23
File View File

DOS Process Agent

Name Role Address
STEFAN LOBLE DOS Process Agent 207 WALLINS CORNERS ROAD, STE 102, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
2021-01-20 2024-02-07 Address 207 WALLINS CORNERS ROAD, STE 102, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
2012-02-06 2021-01-20 Address 244 W 102 ST, APT 2B, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207004476 2024-02-07 BIENNIAL STATEMENT 2024-02-07
220609001316 2022-06-09 BIENNIAL STATEMENT 2022-02-01
210120060338 2021-01-20 BIENNIAL STATEMENT 2020-02-01
181002007272 2018-10-02 BIENNIAL STATEMENT 2018-02-01
140207006425 2014-02-07 BIENNIAL STATEMENT 2014-02-01
121123000132 2012-11-23 CERTIFICATE OF PUBLICATION 2012-11-23
120206000621 2012-02-06 ARTICLES OF ORGANIZATION 2012-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8883378409 2021-02-14 0202 PPS 244 W 102nd St Apt 2B, New York, NY, 10025-8469
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149625
Loan Approval Amount (current) 149625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-8469
Project Congressional District NY-12
Number of Employees 8
NAICS code 315210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151421.25
Forgiveness Paid Date 2022-05-05
9918387204 2020-04-28 0202 PPP 244 W 102 st Suite APT 2B, new york, NY, 10025
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167263
Loan Approval Amount (current) 167263
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address new york, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 15
NAICS code 448190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 170195.83
Forgiveness Paid Date 2022-02-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2304491 Americans with Disabilities Act - Other 2024-03-15 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-03-15
Termination Date 2024-03-20
Date Issue Joined 2024-03-15
Section 1213
Sub Section 2
Status Terminated

Parties

Name CASTRO
Role Plaintiff
Name STEFAN LOBLE LLC
Role Defendant
2304491 Americans with Disabilities Act - Other 2023-05-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-05-30
Termination Date 2023-11-14
Section 1213
Sub Section 2
Status Terminated

Parties

Name CASTRO
Role Plaintiff
Name STEFAN LOBLE LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State