Search icon

STEAMER HART LLP

Company Details

Name: STEAMER HART LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 13 Aug 2014 (11 years ago)
Entity Number: 4620813
ZIP code: 11234
County: Blank
Place of Formation: New York
Address: 3839 FLATLANDS AVE., SUITE 208, BROOKLYN, NY, United States, 11234
Principal Address: 99 MADISON AVENUE, SUITE 420, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
RIVERSIDE FILINGS LLC DOS Process Agent 3839 FLATLANDS AVE., SUITE 208, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2020-03-16 2023-11-21 Address JULIE B STEAMER, 99 MADISON AVENUE, SUITE 420, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-03-09 2020-03-16 Address STEAMER HART LLP, 99 MADISON AVENUE, SUITE 412, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-08-13 2018-03-09 Address 149 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2014-08-13 2018-03-09 Address JULIE B. STEAMER, 149 MADISON AVENUE, 11TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231121000301 2023-11-20 CERTIFICATE OF CHANGE BY AGENT 2023-11-20
200316002011 2020-03-16 FIVE YEAR STATEMENT 2019-08-01
RV-2253801 2020-01-29 REVOCATION OF REGISTRATION 2020-01-29
180309000643 2018-03-09 CERTIFICATE OF AMENDMENT 2018-03-09
150313000084 2015-03-13 CERTIFICATE OF PUBLICATION 2015-03-13
140813000100 2014-08-13 NOTICE OF REGISTRATION 2014-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6307838909 2021-05-01 0202 PPP 86 Fleet Pl Apt 32E, Brooklyn, NY, 11201-3102
Loan Status Date 2022-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 38858
Servicing Lender Name Sunrise Banks National Association
Servicing Lender Address 200 University Ave West, SAINT PAUL, MN, 55103-2074
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-3102
Project Congressional District NY-07
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 38858
Originating Lender Name Sunrise Banks National Association
Originating Lender Address SAINT PAUL, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42172.14
Forgiveness Paid Date 2022-09-20
6412278408 2021-02-10 0202 PPP 86 Fleet Pl, Brooklyn, NY, 11201-5717
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-5717
Project Congressional District NY-07
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42203.53
Forgiveness Paid Date 2022-06-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State