Search icon

15 STEPS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 15 STEPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1995 (30 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1985900
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 171 E. STATE ST., ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 171 E. STATE ST., ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
BETTSIE ANN PARK Chief Executive Officer 202 1/2 E. TOMPKINS ST., ITHACA, NY, United States, 14850

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
1997-12-17 2022-02-16 Address 202 1/2 E. TOMPKINS ST., ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1997-12-17 2022-02-16 Address 171 E. STATE ST., ITHACA, NY, 14850, USA (Type of address: Service of Process)
1997-04-15 2022-02-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1995-12-29 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-12-29 1997-04-15 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
220216001411 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
140304002373 2014-03-04 BIENNIAL STATEMENT 2013-12-01
120120002717 2012-01-20 BIENNIAL STATEMENT 2011-12-01
091207002572 2009-12-07 BIENNIAL STATEMENT 2009-12-01
080125002637 2008-01-25 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21822.00
Total Face Value Of Loan:
21822.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21822
Current Approval Amount:
21822
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21927.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State