Search icon

STEINLAUF & STOLLER, INC.

Company Details

Name: STEINLAUF & STOLLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1947 (78 years ago)
Entity Number: 80653
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: MIRIAM BREIER, 345 W 58TH ST APT 10C, NEW YORK, NY, United States, 10019
Address: 239 W 39TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEINLAUF & STOLLER, INC. PROFIT SHARING PLAN 2015 131570438 2016-03-03 STEINLAUF & STOLLER, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-11-01
Business code 315210
Sponsor’s telephone number 2128690321
Plan sponsor’s address 345 WEST 58TH STREET, SUITE 10C, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2016-03-03
Name of individual signing DAN STOLLER
STEINLAUF & STOLLER, INC. PROFIT SHARING PLAN 2014 131570438 2015-09-22 STEINLAUF & STOLLER, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-11-01
Business code 315210
Sponsor’s telephone number 2128690321
Plan sponsor’s address 239 WEST 39TH STREET, NEW YORK, NY, 100183101

Signature of

Role Plan administrator
Date 2015-09-22
Name of individual signing SID SCHWARTZENBERGER
STEINLAUF & STOLLER, INC. PROFIT SHARING PLAN 2013 131570438 2014-09-29 STEINLAUF & STOLLER, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-11-01
Business code 315210
Sponsor’s telephone number 2128690321
Plan sponsor’s address 239 WEST 39TH STREET, NEW YORK, NY, 100183101

Signature of

Role Plan administrator
Date 2014-09-29
Name of individual signing ELI COHEN
STEINLAUF & STOLLER, INC. PROFIT SHARING PLAN 2012 131570438 2013-10-01 STEINLAUF & STOLLER, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-11-01
Business code 315210
Sponsor’s telephone number 2128690321
Plan sponsor’s address 239 WEST 39TH STREET, NEW YORK, NY, 100183101

Signature of

Role Plan administrator
Date 2013-10-01
Name of individual signing MIRIAM BREIER
STEINLAUF & STOLLER, INC. PROFIT SHARING PLAN 2011 131570438 2012-09-04 STEINLAUF & STOLLER, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-11-01
Business code 315210
Sponsor’s telephone number 2128690321
Plan sponsor’s address 239 WEST 39TH STREET, NEW YORK, NY, 100183101

Plan administrator’s name and address

Administrator’s EIN 131570438
Plan administrator’s name STEINLAUF & STOLLER, INC.
Plan administrator’s address 239 WEST 39TH STREET, NEW YORK, NY, 100183101
Administrator’s telephone number 2128690321

Signature of

Role Plan administrator
Date 2012-09-04
Name of individual signing MIRIAM BREIER
STEINLAUF & STOLLER, INC. PROFIT SHARING PLAN 2010 131570438 2011-07-18 STEINLAUF & STOLLER, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-11-01
Business code 315210
Sponsor’s telephone number 2128690321
Plan sponsor’s address 239 WEST 39TH STREET, NEW YORK, NY, 100183101

Plan administrator’s name and address

Administrator’s EIN 131570438
Plan administrator’s name STEINLAUF & STOLLER, INC.
Plan administrator’s address 239 WEST 39TH STREET, NEW YORK, NY, 100183101
Administrator’s telephone number 2128690321

Signature of

Role Plan administrator
Date 2011-07-18
Name of individual signing MIRIAM BREIER
STEINLAUF & STOLLER, INC. PROFIT SHARING PLAN 2009 131570438 2010-10-14 STEINLAUF & STOLLER, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-11-01
Business code 315210
Sponsor’s telephone number 2128690321
Plan sponsor’s address 239 WEST 39TH STREET, NEW YORK, NY, 100183101

Plan administrator’s name and address

Administrator’s EIN 131570438
Plan administrator’s name STEINLAUF & STOLLER, INC.
Plan administrator’s address 239 WEST 39TH STREET, NEW YORK, NY, 100183101
Administrator’s telephone number 2128690321

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing MIRIAM BREIER

DOS Process Agent

Name Role Address
STEINLAUF & STOLLER INC DOS Process Agent 239 W 39TH ST, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MIRIAM BREIER Chief Executive Officer 345 W 58TH ST, APT 10C, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2007-11-07 2009-10-23 Address MIRIAM BREOIER, 345 W 58TH ST APT 10C, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2007-11-07 2009-10-23 Address 345 W 58TH ST, APT 10C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2003-10-01 2005-11-28 Address 239 WEST 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-10-01 2007-11-07 Address 239 WEST 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1997-10-16 2003-10-01 Address 239 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1995-02-01 2003-10-01 Address 239 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1995-02-01 2007-11-07 Address 239 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1947-10-06 1997-10-16 Address 331 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131101006485 2013-11-01 BIENNIAL STATEMENT 2013-10-01
091023002381 2009-10-23 BIENNIAL STATEMENT 2009-10-01
071107002707 2007-11-07 BIENNIAL STATEMENT 2007-10-01
051128003178 2005-11-28 BIENNIAL STATEMENT 2005-10-01
031001002189 2003-10-01 BIENNIAL STATEMENT 2003-10-01
011012002585 2001-10-12 BIENNIAL STATEMENT 2001-10-01
991027002035 1999-10-27 BIENNIAL STATEMENT 1999-10-01
971016002130 1997-10-16 BIENNIAL STATEMENT 1997-10-01
950201002034 1995-02-01 BIENNIAL STATEMENT 1993-10-01
930514000265 1993-05-14 CERTIFICATE OF AMENDMENT 1993-05-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-10 No data 221 W 37TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4561488308 2021-01-23 0202 PPS 221 W 37th St, New York, NY, 10018-5782
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56480
Loan Approval Amount (current) 56480
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 New York, NEW YORK, NY, 10018-5782
Project Congressional District NY-12
Number of Employees 4
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56856.69
Forgiveness Paid Date 2021-09-29

Date of last update: 19 Mar 2025

Sources: New York Secretary of State