Search icon

STEELSHIM LLC

Company Details

Name: STEELSHIM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Sep 2017 (8 years ago)
Entity Number: 5208000
ZIP code: 11230
County: Albany
Place of Formation: New York
Address: 1269 EAST 7TH STREET, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
STEELSHIM LLC DOS Process Agent 1269 EAST 7TH STREET, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2017-09-26 2023-09-03 Address 1269 EAST 7TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230903000001 2023-09-03 BIENNIAL STATEMENT 2023-09-01
210913000011 2021-09-13 BIENNIAL STATEMENT 2021-09-13
190913060299 2019-09-13 BIENNIAL STATEMENT 2019-09-01
171127000027 2017-11-27 CERTIFICATE OF AMENDMENT 2017-11-27
170926010247 2017-09-26 ARTICLES OF ORGANIZATION 2017-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4345508209 2020-08-06 0202 PPP 1269 east 7th street, Brooklyn, NY, 11230
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
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 Brooklyn, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 238120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3008.67
Forgiveness Paid Date 2020-11-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State