Search icon

STEINMANN ENTERPRISES, INC.

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

Unique Entity ID

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

Business Information

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

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

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)
1980-08-19 1993-04-12 Address 9 EKLOF COURT, CROTONONHUDSON, NY, 10520, 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
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

Inspections

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

Paycheck Protection Program

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
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22677
Loan Approval Amount (current) 22677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YORKTOWN HEIGHTS, WESTCHESTER, NY, 10598-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22907.88
Forgiveness Paid Date 2021-05-11

Date of last update: 28 Feb 2025

Sources: New York Secretary of State