Search icon

FIRST STEP EVALUATIONS, INC.

Company Details

Name: FIRST STEP EVALUATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1997 (28 years ago)
Entity Number: 2102592
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 6010 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6010 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
JUDITH BRENNER Chief Executive Officer 1547 EAST 27TH STREET, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2007-01-26 2011-02-01 Address 6010 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2007-01-26 2011-02-01 Address 6010 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2001-01-22 2007-01-26 Address 1538-59TH ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2001-01-22 2007-01-26 Address 1538-59TH ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1999-01-20 2011-02-01 Address 1547 EAST 27TH ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1999-01-20 2001-01-22 Address 5301-14TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1999-01-20 2001-01-22 Address 1303-53RD ST, STE 146, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1997-01-15 1999-01-20 Address 1547 EAST 27TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150113006650 2015-01-13 BIENNIAL STATEMENT 2015-01-01
140806002009 2014-08-06 BIENNIAL STATEMENT 2013-01-01
110201002179 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090123002884 2009-01-23 BIENNIAL STATEMENT 2009-01-01
070126003065 2007-01-26 BIENNIAL STATEMENT 2007-01-01
030409002386 2003-04-09 BIENNIAL STATEMENT 2003-01-01
010122002250 2001-01-22 BIENNIAL STATEMENT 2001-01-01
990120002475 1999-01-20 BIENNIAL STATEMENT 1999-01-01
970115000172 1997-01-15 CERTIFICATE OF INCORPORATION 1997-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7236258505 2021-03-05 0202 PPS 6010 New Utrecht Ave, Brooklyn, NY, 11219-5076
Loan Status Date 2021-08-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32875
Loan Approval Amount (current) 32875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-5076
Project Congressional District NY-10
Number of Employees 6
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 33016.55
Forgiveness Paid Date 2021-08-13
4400678207 2020-08-06 0202 PPP 6010 New Utrecht Avenue, Brooklyn, NY, 11219-5026
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32875
Loan Approval Amount (current) 32875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11219-5026
Project Congressional District NY-10
Number of Employees 7
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33171.33
Forgiveness Paid Date 2021-07-02

Date of last update: 01 Apr 2025

Sources: New York Secretary of State