Search icon

STEA CONSULTING INC.

Company Details

Name: STEA CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 2017 (8 years ago)
Date of dissolution: 10 May 2022
Entity Number: 5142080
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 1 WELWYN ROAD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 WELWYN ROAD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2017-05-23 2022-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-23 2022-10-01 Address 1 WELWYN ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221001000776 2022-05-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-10
170523000891 2017-05-23 CERTIFICATE OF INCORPORATION 2017-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1972418604 2021-03-13 0202 PPP 2821 213th St, Bayside, NY, 11360-2534
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20886
Loan Approval Amount (current) 20886
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11360-2534
Project Congressional District NY-03
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21050.23
Forgiveness Paid Date 2021-12-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State