Search icon

STEAM ROOM, INC.

Company Details

Name: STEAM ROOM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1983 (42 years ago)
Entity Number: 830931
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: PO BOX 548, PORT JEFFERSON, NY, United States, 11777
Principal Address: 4 EAST BROADWAY, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE WALLIS DOS Process Agent PO BOX 548, PORT JEFFERSON, NY, United States, 11777

Chief Executive Officer

Name Role Address
GEORGE WALLIS Chief Executive Officer PO BOX 548, PORT JEFFERSON, NY, United States, 11777

Licenses

Number Type Date Last renew date End date Address Description
0340-22-107770 Alcohol sale 2024-06-25 2024-06-25 2026-01-31 4 E BROADWAY, PORT JEFFERSON, New York, 11777 Restaurant

History

Start date End date Type Value
2025-03-10 2025-03-10 Address PO BOX 548, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2023-04-25 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-25 2023-04-25 Address PO BOX 548, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2023-04-25 2025-03-10 Address PO BOX 548, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2023-04-25 2025-03-10 Address PO BOX 548, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250310000998 2025-03-10 BIENNIAL STATEMENT 2025-03-10
230425002140 2023-04-25 BIENNIAL STATEMENT 2023-03-01
210302061997 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190328060061 2019-03-28 BIENNIAL STATEMENT 2019-03-01
181015006394 2018-10-15 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
294987.00
Total Face Value Of Loan:
294987.00
Date:
2020-05-23
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
206875.00
Total Face Value Of Loan:
206875.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
206875
Current Approval Amount:
206875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
208694.37
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
294987
Current Approval Amount:
294987
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
297177.18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State