Search icon

STEEPROCK, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: STEEPROCK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Oct 2018 (7 years ago)
Entity Number: 5434320
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 2036 PALMER AVENUE, LARCHMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
ROBERT E CURRY DOS Process Agent 2036 PALMER AVENUE, LARCHMONT, NY, United States, 10538

Filings

Filing Number Date Filed Type Effective Date
181029010606 2018-10-29 ARTICLES OF ORGANIZATION 2018-10-29

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,142.04
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $20,800

Court Cases

Court Case Summary

Filing Date:
2004-04-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
STEEPROCK, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-08-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
STEEPROCK, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State