Search icon

STATEWIDE SOURCE INC.

Company Details

Name: STATEWIDE SOURCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2013 (12 years ago)
Entity Number: 4425747
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 100A Broadway Suite 138, BROOKLYN, NY, United States, 11249
Principal Address: 100A Broadway Suite 138, Brooklyn, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100A Broadway Suite 138, BROOKLYN, NY, United States, 11249

Chief Executive Officer

Name Role Address
FLORETE MOSKOWITZ Chief Executive Officer 100A BROADWAY SUITE 138, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2022-12-28 2023-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-06 2022-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-29 2022-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-02 2022-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220512001539 2022-05-12 BIENNIAL STATEMENT 2021-07-01
130702000363 2013-07-02 CERTIFICATE OF INCORPORATION 2013-07-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345318794 0215000 2021-05-19 1123 E 27TH STREET, BROOKLYN, NY, 11210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2021-05-19
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2022-02-15

Related Activity

Type Inspection
Activity Nr 1531894
Safety Yes
Type Inspection
Activity Nr 1530557
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2021-11-04
Abatement Due Date 2021-11-12
Current Penalty 2400.0
Initial Penalty 3901.0
Final Order 2022-02-15
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(i)(2)(i):Live parts of electric equipment operating at 50-volts or more were not guarded against accidental contact. Location: 1123 E 27th Street, Brooklyn, NY. On or about 5/19/2021, a) Energized electrical wires were protruding from walls. Employees worked in the area and was not protected from accidental contact.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9164817303 2020-05-01 0202 PPP 100a broadway suit 138, Brooklyn, NY, 11249
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3881
Loan Approval Amount (current) 3881
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3933.1
Forgiveness Paid Date 2021-09-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State