Search icon

STEINMANN ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JACOB STEINMANN Chief Executive Officer 66 VALLEY VIEW RD, CORTLANDT MANOR, NY, United States, 10567

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2712 GOMER STREET, YORKTOWN HEIGHTS, NY, United States, 10598

Unique Entity ID

Unique Entity ID:
RSA3HDLLE4C1
CAGE Code:
8Y0F3
UEI Expiration Date:
2022-06-21

Business Information

Activation Date:
2021-03-31
Initial Registration Date:
2021-03-23

Commercial and government entity program

CAGE number:
8Y0F3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2026-03-31
SAM Expiration:
2022-06-21

Contact Information

POC:
JACOB STEINMANN

Licenses

Number Type Address
555690 Retail grocery store 2712 GOMER ST, YORKTOWN HEIGHTS, NY, 10598

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
140200.00
Total Face Value Of Loan:
140200.00
Date:
2020-05-02
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:
22677.00
Total Face Value Of Loan:
22677.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$22,677
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,677
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,907.88
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $17,500
Rent: $5,177

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State