Search icon

JOSEPH STEIN INC.

Company Details

Name: JOSEPH STEIN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1948 (77 years ago)
Entity Number: 81482
ZIP code: 10023
County: Suffolk
Place of Formation: New York
Address: 44 W 62 St, Apt 16A, New York, NY, United States, 10023
Principal Address: 4 WOODCOCK LANE, 4 Woodcock Lane, REMSENBURG, NY, United States, 11960

Shares Details

Shares issued 3476

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH STEIN INC. DOS Process Agent 44 W 62 St, Apt 16A, New York, NY, United States, 10023

Chief Executive Officer

Name Role Address
NEIL STEIN Chief Executive Officer 44 WEST 62ND STREET, APT 16A, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2024-01-01 2024-01-01 Address 44 WEST 62ND STREET, APT 16A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2012-01-30 2024-01-01 Address 44 WEST 62ND STREET, APT 16A, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2012-01-30 2016-11-30 Address 44 WEST 62ND STREET, APT 16A, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2012-01-30 2024-01-01 Address 44 WEST 62ND STREET, APT 16A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2004-02-05 2012-01-30 Address 4 WOODCOCK LN / DRAWER 869, REMSENBURG, NY, 11960, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240101042150 2024-01-01 BIENNIAL STATEMENT 2024-01-01
220417000107 2022-04-17 BIENNIAL STATEMENT 2022-01-01
200106060712 2020-01-06 BIENNIAL STATEMENT 2020-01-01
181105006470 2018-11-05 BIENNIAL STATEMENT 2018-01-01
161130006369 2016-11-30 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Financial Assistance

Date:
2021-05-07
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:
20800.00
Total Face Value Of Loan:
20800.00
Date:
2021-04-16
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:
20800.00
Total Face Value Of Loan:
20800.00
Date:
2021-02-05
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-05-03
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21011.65
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20950.14
Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21000.49
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20932.31

Date of last update: 19 Mar 2025

Sources: New York Secretary of State