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

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

Form 5500 Series

Employer Identification Number (EIN):
131570438
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
56480.00
Total Face Value Of Loan:
56480.00
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:
56480.00
Total Face Value Of Loan:
56480.00
Date:
2020-04-21
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:
275000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56480
Current Approval Amount:
56480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56856.69

Date of last update: 19 Mar 2025

Sources: New York Secretary of State