Search icon

STEPS STUDIO, INC.

Company Details

Name: STEPS STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1993 (31 years ago)
Entity Number: 1773204
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 2121 BROADWAY, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2121 BROADWAY, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
JOSEPH LANTERI Chief Executive Officer 101 MCINTOSH DR, MAHWAH, NJ, United States, 07430

History

Start date End date Type Value
1996-02-27 2019-11-01 Address 11 CENTRE ISLAND RD, CENTRE ISLAND, NY, 11004, USA (Type of address: Chief Executive Officer)
1993-11-18 1996-02-27 Address ATT: CAROL PAUMGARTEN, 2121 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191101061274 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171103007225 2017-11-03 BIENNIAL STATEMENT 2017-11-01
170227006176 2017-02-27 BIENNIAL STATEMENT 2015-11-01
150915006148 2015-09-15 BIENNIAL STATEMENT 2013-11-01
091130002233 2009-11-30 BIENNIAL STATEMENT 2009-11-01
071126002139 2007-11-26 BIENNIAL STATEMENT 2007-11-01
060606003257 2006-06-06 BIENNIAL STATEMENT 2005-11-01
031117002205 2003-11-17 BIENNIAL STATEMENT 2003-11-01
991203002266 1999-12-03 BIENNIAL STATEMENT 1999-11-01
971121002268 1997-11-21 BIENNIAL STATEMENT 1997-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2633717103 2020-04-11 0202 PPP 2121 Broadway, New York, NY, 10023-0119
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) 761900
Loan Approval Amount (current) 761900
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-0119
Project Congressional District NY-12
Number of Employees 36
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 771105.42
Forgiveness Paid Date 2021-07-07
1860718508 2021-02-19 0202 PPS 2121 Broadway Fl 3, New York, NY, 10023-1792
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) 761967.5
Loan Approval Amount (current) 761967.5
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-1792
Project Congressional District NY-12
Number of Employees 33
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 774889.63
Forgiveness Paid Date 2022-11-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State