Search icon

STEP BY STEP INC.

Company Details

Name: STEP BY STEP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1994 (31 years ago)
Date of dissolution: 08 Apr 2014
Entity Number: 1842420
ZIP code: 11377
County: New York
Place of Formation: New York
Address: 50-14 SKILLMAN AVE, WOODSIDE, NY, United States, 11377
Principal Address: 149-51 25TH DR, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HYE JOON SIM Chief Executive Officer 50-14 SKILLMAN AVE, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50-14 SKILLMAN AVE, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
1996-08-09 2000-09-08 Address 50-14 SKILLMAN AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1996-08-09 2000-09-08 Address 50-14 SKILLMAN AVE, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1994-08-08 1996-08-09 Address 36-22A UNION STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140408000623 2014-04-08 CERTIFICATE OF DISSOLUTION 2014-04-08
120910002150 2012-09-10 BIENNIAL STATEMENT 2012-08-01
100826002860 2010-08-26 BIENNIAL STATEMENT 2010-08-01
080814002780 2008-08-14 BIENNIAL STATEMENT 2008-08-01
040910002880 2004-09-10 BIENNIAL STATEMENT 2004-08-01
020904002210 2002-09-04 BIENNIAL STATEMENT 2002-08-01
000908002823 2000-09-08 BIENNIAL STATEMENT 2000-08-01
960809002450 1996-08-09 BIENNIAL STATEMENT 1996-08-01
940808000118 1994-08-08 CERTIFICATE OF INCORPORATION 1994-08-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-10-06 No data 5437 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
122830 CL VIO INVOICED 2010-12-02 125 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4934817210 2020-04-27 0235 PPP 145 MONTROSE DR, PORT JEFFERSON STATION, NY, 11776-1319
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14995
Loan Approval Amount (current) 14995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFFERSON STATION, SUFFOLK, NY, 11776-1319
Project Congressional District NY-01
Number of Employees 4
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15183.69
Forgiveness Paid Date 2021-08-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500925 Civil Rights Accommodations 2015-07-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Mandatory
Office 7
Filing Date 2015-07-30
Termination Date 2016-09-06
Date Issue Joined 2016-04-19
Section 3601
Status Terminated

Parties

Name STEP BY STEP INC.
Role Plaintiff
Name CITY OF OGDENSBURG
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State