Name: | STEINMANN ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1980 (45 years ago) |
Entity Number: | 645834 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2712 GOMER STREET, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RSA3HDLLE4C1 | 2022-06-21 | 2712 GOMER ST, YORKTOWN HEIGHTS, NY, 10598, 2719, USA | 2712 GOMER ST, YORKTOWN HEIGHTS, NY, 10598, 2719, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 17 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-03-31 |
Initial Registration Date | 2021-03-23 |
Entity Start Date | 1980-08-19 |
Fiscal Year End Close Date | Jul 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JACOB STEINMANN |
Role | PRESIDENT |
Address | 2712 GOMER ST., YORKTOWN HEIGHTS, NY, 10598, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JACOB STEINMANN |
Role | PRESIDENT |
Address | 2712 GOMER ST., YORKTOWN HEIGHTS, NY, 10598, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
JACOB STEINMANN | Chief Executive Officer | 66 VALLEY VIEW RD, CORTLANDT MANOR, NY, United States, 10567 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2712 GOMER STREET, YORKTOWN HEIGHTS, NY, United States, 10598 |
Number | Type | Address |
---|---|---|
555690 | Retail grocery store | 2712 GOMER ST, YORKTOWN HEIGHTS, NY, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-08 | 2008-07-31 | Address | 3 BEECHER LANE 1A, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
1998-08-19 | 2006-08-08 | Address | 20 MEADOWCREST COURT, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
1993-04-12 | 1998-08-19 | Address | 9 EKLOF COURT, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
1993-04-12 | 2006-08-08 | Address | 2712 GOMER STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office) |
1993-04-12 | 2006-08-08 | Address | 2712 GOMER STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
1980-08-19 | 1993-04-12 | Address | 9 EKLOF COURT, CROTONONHUDSON, NY, 10520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100831002831 | 2010-08-31 | BIENNIAL STATEMENT | 2010-08-01 |
080731003064 | 2008-07-31 | BIENNIAL STATEMENT | 2008-08-01 |
060808002275 | 2006-08-08 | BIENNIAL STATEMENT | 2006-08-01 |
040831002344 | 2004-08-31 | BIENNIAL STATEMENT | 2004-08-01 |
020801002569 | 2002-08-01 | BIENNIAL STATEMENT | 2002-08-01 |
000727002334 | 2000-07-27 | BIENNIAL STATEMENT | 2000-08-01 |
980819002227 | 1998-08-19 | BIENNIAL STATEMENT | 1998-08-01 |
960731002246 | 1996-07-31 | BIENNIAL STATEMENT | 1996-08-01 |
000053008019 | 1993-10-13 | BIENNIAL STATEMENT | 1993-08-01 |
930412003310 | 1993-04-12 | BIENNIAL STATEMENT | 1992-08-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-11-16 | STEINMANN ENTERPRISES | 2712 GOMER ST, YORKTOWN HEIGHTS, Westchester, NY, 10598 | A | Food Inspection | Department of Agriculture and Markets | No data |
2022-12-30 | STEINMANN ENTERPRISES | 2712 GOMER ST, YORKTOWN HEIGHTS, Westchester, NY, 10598 | A | Food Inspection | Department of Agriculture and Markets | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2549017701 | 2020-05-01 | 0202 | PPP | 2712 GOMER ST, YORKTOWN HEIGHTS, NY, 10598 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Feb 2025
Sources: New York Secretary of State