Search icon

STENSTROMS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STENSTROMS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2014 (11 years ago)
Entity Number: 4589598
ZIP code: 10538
County: New York
Place of Formation: Delaware
Address: 90 Chatsworth Avenue, larchmont, NY, United States, 10538
Principal Address: 90 CHATSWORTH AVENUE, LARCHMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
STENSTROMS INC. DOS Process Agent 90 Chatsworth Avenue, larchmont, NY, United States, 10538

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ANDERS HJARNE Chief Executive Officer 90 CHATSWORTH AVENUE, LARCHMONT, NY, United States, 10538

Form 5500 Series

Employer Identification Number (EIN):
471038758
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-27 2024-06-27 Address 90 CHATSWORTH AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2023-02-25 2024-06-27 Address 90 CHATSWORTH AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2023-02-25 2024-06-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-25 2023-02-25 Address 90 CHATSWORTH AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2023-02-25 2024-06-27 Address 90 Chatsworth Avenue, larchmont, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240627003890 2024-06-27 BIENNIAL STATEMENT 2024-06-27
230225001002 2023-02-25 BIENNIAL STATEMENT 2022-06-01
191121060047 2019-11-21 BIENNIAL STATEMENT 2018-06-01
SR-67783 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160606007285 2016-06-06 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-05
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:
2020-05-02
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:
76320.00
Total Face Value Of Loan:
76320.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76320
Current Approval Amount:
76320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
77090.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State