Search icon

NEXT STEP COMPUTERS INC.

Company Details

Name: NEXT STEP COMPUTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1995 (30 years ago)
Entity Number: 1960785
ZIP code: 10601
County: Westchester
Place of Formation: New York
Principal Address: 373 STARLIGHT DR, SHIRLEY, NY, United States, 11967
Address: 175 MAIN STREET, ROOM 300, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O REICH & REICH DOS Process Agent 175 MAIN STREET, ROOM 300, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
JOSEPH BERTONI Chief Executive Officer 14 ASTOR DR, SHIRLEY, NY, United States, 11967

Filings

Filing Number Date Filed Type Effective Date
971121002636 1997-11-21 BIENNIAL STATEMENT 1997-09-01
950929000234 1995-09-29 CERTIFICATE OF INCORPORATION 1995-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6834617701 2020-05-01 0235 PPP 585 Stewart Avenue Suite 550, Garden City, NY, 11530
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18700
Loan Approval Amount (current) 18700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17684.57
Forgiveness Paid Date 2021-07-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State