Search icon

STIEGELBAUER ASSOCIATES INC.

Company Details

Name: STIEGELBAUER ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1984 (41 years ago)
Entity Number: 892090
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: BROOKLYN NAVY YARD, BLDG #280 ,SUITE 101, BROOKLYN, NY, United States, 11205

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
STIEGELBAUER ASSOCIATES, INC. RETIREMENT PLAN 2020 112678060 2021-04-10 STIEGELBAUER ASSOCIATES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 339900
Sponsor’s telephone number 7186240835
Plan sponsor’s address 63 FLUSHING AVENUE, UNIT 342 BUILDING 280, BROOKLYN, NY, 11205
STIEGELBAUER ASSOCIATES, INC. RETIREMENT PLAN 2019 112678060 2020-10-15 STIEGELBAUER ASSOCIATES, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 339900
Sponsor’s telephone number 7186240835
Plan sponsor’s address 63 FLUSHING AVENUE, UNIT 342 BUILDING 280, BROOKLYN, NY, 11205
STIEGELBAUER ASSOCIATES, INC. RETIREMENT PLAN 2018 112678060 2019-10-09 STIEGELBAUER ASSOCIATES, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 339900
Sponsor’s telephone number 7186240835
Plan sponsor’s address 63 FLUSHING AVENUE, UNIT 342 BUILDING 280, BROOKLYN, NY, 11205
STIEGELBAUER ASSOCIATES, INC. RETIREMENT PLAN 2017 112678060 2018-09-18 STIEGELBAUER ASSOCIATES, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 339900
Sponsor’s telephone number 7186240835
Plan sponsor’s address 63 FLUSHING AVENUE, UNIT 342 BUILDING 280, BROOKLYN, NY, 11205
STIEGELBAUER ASSOCIATES, INC. RETIREMENT PLAN 2016 112678060 2017-10-13 STIEGELBAUER ASSOCIATES, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 339900
Sponsor’s telephone number 7186240835
Plan sponsor’s address 63 FLUSHING AVENUE, UNIT 342 BUILDING 280, BROOKLYN, NY, 11205
STIEGELBAUER ASSOCIATES, INC. RETIREMENT PLAN 2015 112678060 2016-10-14 STIEGELBAUER ASSOCIATES, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 339900
Sponsor’s telephone number 7186240835
Plan sponsor’s address 63 FLUSHING AVENUE, UNIT 342 BUILDING 280, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing DANIEL RICHARDS
STIEGELBAUER ASSOCIATES, INC. RETIREMENT PLAN 2014 112678060 2015-10-12 STIEGELBAUER ASSOCIATES, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 339900
Sponsor’s telephone number 7186240835
Plan sponsor’s address 63 FLUSHING AVENUE, UNIT 342 BUILDING 280, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing DANIEL RICHARDS

DOS Process Agent

Name Role Address
MICHAEL STIEGELBAUER DOS Process Agent BROOKLYN NAVY YARD, BLDG #280 ,SUITE 101, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
MICHAEL STIEGELBAUER Chief Executive Officer 4 HORSE HOLLOW RD, LATTINGTOWN, NY, United States, 11560

History

Start date End date Type Value
2012-03-16 2019-09-16 Address BROOKLYN NAVY YARD, BLDG #20, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2012-03-16 2019-09-16 Address BROOKLYN NAVY YARD, BLDG #20, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2002-01-30 2012-03-16 Address BROOKLYN NAVY YARD / BLDG #20, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2002-01-30 2012-03-16 Address BROOKLYN NAVY YARD / BLDG #20, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
1995-03-21 2002-01-30 Address BLDG # 20, BROOKLYN NAVY YARD, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
1995-03-21 2000-03-08 Address BLDG # 20, BROOKLYN NAVY YARD, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
1995-03-21 2002-01-30 Address BLDG # 20, BROOKLYN NAVY YARD, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
1993-06-04 1995-03-21 Address BUILDING #20, BROOKLYN NAVY YARD, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
1984-02-01 1993-06-04 Address 1205 FRANKLYNAVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1984-02-01 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200203061090 2020-02-03 BIENNIAL STATEMENT 2020-02-01
190916060130 2019-09-16 BIENNIAL STATEMENT 2018-02-01
160907007164 2016-09-07 BIENNIAL STATEMENT 2016-02-01
120316002929 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100422003034 2010-04-22 BIENNIAL STATEMENT 2010-02-01
080213002500 2008-02-13 BIENNIAL STATEMENT 2008-02-01
060303002371 2006-03-03 BIENNIAL STATEMENT 2006-02-01
040130003010 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020130002543 2002-01-30 BIENNIAL STATEMENT 2002-02-01
000308002852 2000-03-08 BIENNIAL STATEMENT 2000-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347316655 0215000 2024-03-01 63 FLUSHING AVENUE BUILDING 280 SUITE 101, BROOKLYN, NY, 11205
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-03-01
Emphasis N: WAREHOUSE23, P: WAREHOUSE23
Case Closed 2024-08-28

Related Activity

Type Inspection
Activity Nr 1731974
Health Yes
347319741 0215000 2024-03-01 63 FLUSHING AVENUE BUILDING 280 SUITE 101, BROOKLYN, NY, 11205
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2024-03-01
Case Closed 2024-06-28

Related Activity

Type Inspection
Activity Nr 1731665
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3627847203 2020-04-27 0202 PPP 63 Flushing Ave, Brooklyn, NY, 11205-1010
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 650000
Loan Approval Amount (current) 650000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1010
Project Congressional District NY-07
Number of Employees 25
NAICS code 334220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 657906.85
Forgiveness Paid Date 2021-07-20
3567498405 2021-02-05 0202 PPS 63 Flushing Ave Unit 101, Brooklyn, NY, 11205-1069
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 438810
Loan Approval Amount (current) 438810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1069
Project Congressional District NY-07
Number of Employees 50
NAICS code 334220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 443967.52
Forgiveness Paid Date 2022-04-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State