Search icon

STEVENS HOUSE OWNERS, INC.

Company Details

Name: STEVENS HOUSE OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1984 (41 years ago)
Entity Number: 939243
ZIP code: 11580
County: Queens
Place of Formation: New York
Principal Address: 84-25 118TH ST, 4B, KEW GARDENS, NY, United States, 11415
Address: 110 ARKANSAS DRIVE, 149 WEST 28TH ST 3RD FLR, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MEHRUDDIN A JAN Chief Executive Officer 84-25 118TH ST, 4B, KEW GARDENS, NY, United States, 11415

DOS Process Agent

Name Role Address
STEVENS HOUSE OWNERS, INC. DOS Process Agent 110 ARKANSAS DRIVE, 149 WEST 28TH ST 3RD FLR, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2023-07-17 2024-02-15 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-03-16 2023-07-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2010-08-27 2020-08-03 Address C/O FIVE BORO PROPERTY MGMT, 149 WEST 28TH ST 3RD FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-07-23 2020-08-03 Address 84-25 118TH ST, 2D, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2009-07-23 2010-08-27 Address 118-35 QUEENS BLVD, STE 1515, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1984-08-24 2023-03-16 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1984-08-24 2009-07-23 Address FRIEDMAN, 460 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803060838 2020-08-03 BIENNIAL STATEMENT 2020-08-01
120918006490 2012-09-18 BIENNIAL STATEMENT 2012-08-01
100827002250 2010-08-27 BIENNIAL STATEMENT 2010-08-01
090723002679 2009-07-23 BIENNIAL STATEMENT 2008-08-01
B135775-5 1984-08-24 CERTIFICATE OF INCORPORATION 1984-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3727668005 2020-06-25 0202 PPP 149 W 28TH ST FL 3, NEW YORK, NY, 10001-6165
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6477
Loan Approval Amount (current) 6477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-6165
Project Congressional District NY-12
Number of Employees 2
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6572.92
Forgiveness Paid Date 2021-12-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State