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 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)
2012-01-30 2024-01-01 Address 44 WEST 62ND STREET, APT 16A, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2004-02-05 2012-01-30 Address 4 WOODCOCK LN / DRAWER 869, REMSENBURG, NY, 11960, 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: Principal Executive Office)
2002-01-10 2004-02-05 Address 4 WOODCOCK LANE, REMSENBURG, NY, 11960, USA (Type of address: Principal Executive Office)
2002-01-10 2004-02-05 Address 4 WOODCOCK LANE, REMSENBURG, NY, 11960, USA (Type of address: Chief Executive Officer)
2000-02-04 2002-01-10 Address ROBERT STEIN, 4 WOODCOCK LN BOX 869, REMSENBURG, NY, 11960, USA (Type of address: Principal Executive Office)
2000-02-04 2002-01-10 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
140121006238 2014-01-21 BIENNIAL STATEMENT 2014-01-01
120130003242 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100210002094 2010-02-10 BIENNIAL STATEMENT 2010-01-01
080107002813 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060302002113 2006-03-02 BIENNIAL STATEMENT 2006-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6042557709 2020-05-01 0235 PPP 14 STONEHURST LN, DIX HILLS, NY, 11746-7932
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DIX HILLS, SUFFOLK, NY, 11746-7932
Project Congressional District NY-01
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21011.65
Forgiveness Paid Date 2021-03-11
3592968406 2021-02-05 0235 PPS 14 Stonehurst Ln, Dix Hills, NY, 11746-7932
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dix Hills, SUFFOLK, NY, 11746-7932
Project Congressional District NY-01
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20950.14
Forgiveness Paid Date 2021-09-01
7428178902 2021-05-07 0202 PPS 2745 Mill Ave, Brooklyn, NY, 11234-6421
Loan Status Date 2022-05-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-6421
Project Congressional District NY-08
Number of Employees 1
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21000.49
Forgiveness Paid Date 2022-04-25
4505038809 2021-04-16 0202 PPP 2745 Mill Ave, Brooklyn, NY, 11234-6421
Loan Status Date 2021-12-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-6421
Project Congressional District NY-08
Number of Employees 1
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20932.31
Forgiveness Paid Date 2021-12-02

Date of last update: 19 Mar 2025

Sources: New York Secretary of State