Search icon

STEPUP PRESENTS, INC.

Company Details

Name: STEPUP PRESENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2000 (25 years ago)
Entity Number: 2513762
ZIP code: 12210
County: Albany
Place of Formation: New York
Address: 95 SPRING ST., ALBANY, NY, United States, 12210
Principal Address: 95 SPRING ST, ALBANY, NY, United States, 12210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
TED M. ETOLL Agent 95 SPRING STREET, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
TED ETOLL Chief Executive Officer 95 SPRING ST, ALBANY, NY, United States, 12210

DOS Process Agent

Name Role Address
TED ETOLL DOS Process Agent 95 SPRING ST., ALBANY, NY, United States, 12210

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
DS74A2PYV4H4
CAGE Code:
8VF39
UEI Expiration Date:
2022-02-04

Business Information

Activation Date:
2021-02-11
Initial Registration Date:
2021-02-04

History

Start date End date Type Value
2002-04-24 2004-05-25 Address 95 SPRING ST., ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer)
2002-04-24 2004-05-25 Address 95 SPRING ST., ALBANY, NY, 12210, USA (Type of address: Principal Executive Office)
2000-05-24 2002-04-24 Address 95 SPRING STREET, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140530006226 2014-05-30 BIENNIAL STATEMENT 2014-05-01
120724002231 2012-07-24 BIENNIAL STATEMENT 2012-05-01
100517003315 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080513002212 2008-05-13 BIENNIAL STATEMENT 2008-05-01
040525002000 2004-05-25 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Financial Assistance

Date:
2021-11-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: SUPPORT THE ONGOING OPERATIONS OF ELIGIBLE ENTITIES DELIVERABLES: GRANTS EXPECTED OUTCOMES: BUSINESS CONTINUATION INTENDED BENEFICIARIES: LIVE VENUE OPERATORS OR PROMOTERS, THEATRICAL PRODUCERS, LIVE PERFORMING ARTS ORGANIZATION OPERATORS, RELEVANT MUSEUM OPERATORS, MOTION PICTURE THEATER OPERATORS, AND TALENT REPRESENTATIVES. SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
99361.73
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
198723.46
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-12-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
114000.00
Total Face Value Of Loan:
114000.00
Date:
2020-04-11
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:
4100.00
Total Face Value Of Loan:
4100.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4100
Current Approval Amount:
4100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4151.33

Date of last update: 30 Mar 2025

Sources: New York Secretary of State