Search icon

15 STEPS, INC.

Company Details

Name: 15 STEPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1995 (29 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)
1995-12-29 1997-12-17 Address 171 EAST STATE STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process)

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
060206002698 2006-02-06 BIENNIAL STATEMENT 2005-12-01
031209002830 2003-12-09 BIENNIAL STATEMENT 2003-12-01
000110002116 2000-01-10 BIENNIAL STATEMENT 1999-12-01
971217002162 1997-12-17 BIENNIAL STATEMENT 1997-12-01
970415000529 1997-04-15 CERTIFICATE OF CHANGE 1997-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4592227209 2020-04-27 0248 PPP 171 East State Street, Ithaca, NY, 14850
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21822
Loan Approval Amount (current) 21822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 109558
Servicing Lender Name Alternatives FCU
Servicing Lender Address 125 N Fulton St, ITHACA, NY, 14850-3301
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ithaca, TOMPKINS, NY, 14850-0001
Project Congressional District NY-19
Number of Employees 5
NAICS code 453220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 109558
Originating Lender Name Alternatives FCU
Originating Lender Address ITHACA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21927.47
Forgiveness Paid Date 2020-10-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State