Search icon

STEPHEN ANTONSON BY HAND LLC

Company Details

Name: STEPHEN ANTONSON BY HAND LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2017 (7 years ago)
Entity Number: 5249242
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 439 PACIFIC STREET, NEW YORK, NY, United States, 11217

DOS Process Agent

Name Role Address
STEPHEN ANTONSON DOS Process Agent 439 PACIFIC STREET, NEW YORK, NY, United States, 11217

History

Start date End date Type Value
2017-12-12 2024-01-02 Address 439 PACIFIC STREET, NEW YORK, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102005626 2024-01-02 BIENNIAL STATEMENT 2024-01-02
211201003079 2021-12-01 BIENNIAL STATEMENT 2021-12-01
171212010310 2017-12-12 ARTICLES OF ORGANIZATION 2017-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5089468705 2021-04-02 0202 PPP 301 Douglass St, Brooklyn, NY, 11217-3115
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-3115
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20934.73
Forgiveness Paid Date 2021-10-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State