Search icon

STETTS MODEL MANAGEMENT, INC.

Company Details

Name: STETTS MODEL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2015 (10 years ago)
Entity Number: 4734259
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 228 PARK AVENUE SOUTH, #97837, NEW YORK, NY, United States, 10003
Principal Address: 1123 Broadway STE 1007, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PENSION/PSP -2023 2023 473568977 2024-07-31 STETTS MODEL MANAGEMENT INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-12-22
Business code 541990
Plan sponsor’s address 1133 BROADWAY STE 1609, NEW YORK, NY, 100107922

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing RAISA FRADMAN

DOS Process Agent

Name Role Address
HOSKINS DIEUVIL PC DOS Process Agent 228 PARK AVENUE SOUTH, #97837, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
ASHLEY STETTS-GERSON Chief Executive Officer 835 E DILIDO DR, MIAMI BEACH, FL, United States, 33139

History

Start date End date Type Value
2023-03-01 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2023-03-01 Address 835 E DILIDO DR, MIAMI BEACH, FL, 33139, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 433 BROADWAY #602, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-02-03 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-11 2023-03-01 Address 433 BROADWAY #602, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2017-09-11 2019-03-11 Address 250 W 19TH STREET #12B, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2017-09-11 2019-03-11 Address 250 W 19TH STREET #12B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2015-03-30 2023-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-30 2023-03-01 Address 228 PARK AVENUE SOUTH, #97837, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230301000029 2023-03-01 BIENNIAL STATEMENT 2023-03-01
230125002907 2023-01-25 BIENNIAL STATEMENT 2021-03-01
190311061155 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170911006125 2017-09-11 BIENNIAL STATEMENT 2017-03-01
150330010423 2015-03-30 CERTIFICATE OF INCORPORATION 2015-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1208087708 2020-05-01 0202 PPP 433 BROADWAY # 602, NEW YORK, NY, 10013
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17022
Loan Approval Amount (current) 17022
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, 10013-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17173.52
Forgiveness Paid Date 2021-03-25
6339238410 2021-02-10 0202 PPS 433 Broadway # 602, New York, NY, 10013-2510
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28655
Loan Approval Amount (current) 28655
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, 10013-2510
Project Congressional District NY-10
Number of Employees 3
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28860.15
Forgiveness Paid Date 2021-11-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State