Search icon

STEVENS & TRAUB, PLLC

Company Details

Name: STEVENS & TRAUB, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 May 2016 (9 years ago)
Date of dissolution: 11 Mar 2024
Entity Number: 4945183
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 355 WEST STREET, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O DAMON STEVENS, ESQ. DOS Process Agent 355 WEST STREET, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2016-05-11 2024-03-11 Address 355 WEST STREET, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240311001183 2024-03-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-11
160719000503 2016-07-19 CERTIFICATE OF PUBLICATION 2016-07-19
160511000708 2016-05-11 ARTICLES OF ORGANIZATION 2016-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5233008310 2021-01-25 0202 PPS 336 W 37th St, New York, NY, 10018-4212
Loan Status Date 2021-10-14
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 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10018-4212
Project Congressional District NY-12
Number of Employees 2
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41846.13
Forgiveness Paid Date 2021-09-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State