Search icon

STEVEN LEE HOUSE, INC.

Company Details

Name: STEVEN LEE HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1982 (43 years ago)
Entity Number: 788958
ZIP code: 10471
County: Bronx
Place of Formation: New York
Address: 5683 RIVERDALE AVENUE, SUITE 203, RIVERDALE, NY, United States, 10471
Principal Address: 5683 RIVERDALE AVENUE, SUITE 203, BRONX, NY, United States, 10471

Shares Details

Shares issued 35000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O HUDSONCREST PROPERTIES INC. DOS Process Agent 5683 RIVERDALE AVENUE, SUITE 203, RIVERDALE, NY, United States, 10471

Chief Executive Officer

Name Role Address
MR. JIM HARPER Chief Executive Officer 3200 HETHERLAND AVENUE, 1EF, BRONX, NY, United States, 10463

History

Start date End date Type Value
2019-06-10 2020-08-03 Address SKYVIEW CENTER, 5683 RIVERDALE AVE, SUITE 203, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)
2018-05-14 2019-07-23 Address C/O HUDSONCREST PROPERTIES INC, 5683 RIVERDALE AVENUE SUITE203, BRONX, NY, 10471, USA (Type of address: Principal Executive Office)
2018-05-14 2020-08-03 Address 3200 HETHERLAND AVENUE, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2018-05-08 2019-06-10 Address 5683 RIVERDALE AVENUE, BRONX, NY, 10471, USA (Type of address: Service of Process)
2016-02-23 2018-05-14 Address C/O GOODMAN MANAGEMENT CO INC, 5683 RIVERDALE AVENUE SUITE203, RIVERDALE, NY, 10471, USA (Type of address: Principal Executive Office)
2016-02-23 2018-05-08 Address C/O GOODMAN MANAGEMENT CO INC, 5683 RIVERDALE AVENUE SUITE203, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)
2016-02-22 2016-02-23 Address 5683 RIVERDALE AVENUE, SUITE 203, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)
1998-08-12 2016-02-23 Address C/O GOODMAN MGMT. CO INC, 2736 INDEPENDENCE AVE, RIVERDALE, NY, 10463, USA (Type of address: Principal Executive Office)
1998-08-12 2016-02-22 Address C/O GOODMAN MGMT. CO INC, 2736 INDEPENDENCE AVE, RIVERDALE, NY, 10463, USA (Type of address: Service of Process)
1995-03-27 1998-08-12 Address %GOODMAN MANAGEMENT CO., INC., 2736 INDEPENDENCE AVENUE, RIVERDALE, NY, 10463, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200803062578 2020-08-03 BIENNIAL STATEMENT 2020-08-01
190723002042 2019-07-23 AMENDMENT TO BIENNIAL STATEMENT 2018-08-01
190610000994 2019-06-10 CERTIFICATE OF CHANGE 2019-06-10
180801007663 2018-08-01 BIENNIAL STATEMENT 2018-08-01
180514006359 2018-05-14 BIENNIAL STATEMENT 2016-08-01
180508000971 2018-05-08 CERTIFICATE OF CHANGE 2018-05-08
160223002025 2016-02-23 BIENNIAL STATEMENT 2014-08-01
160222000671 2016-02-22 CERTIFICATE OF CHANGE 2016-02-22
080808002200 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060731002495 2006-07-31 BIENNIAL STATEMENT 2006-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8276708606 2021-03-24 0202 PPP 3200 Netherland Ave, Bronx, NY, 10463-3410
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19092
Loan Approval Amount (current) 19092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-3410
Project Congressional District NY-15
Number of Employees 2
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19232.01
Forgiveness Paid Date 2021-12-16

Date of last update: 28 Feb 2025

Sources: New York Secretary of State