Search icon

STEADFAST IT, LLC

Company Details

Name: STEADFAST IT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Mar 2002 (23 years ago)
Entity Number: 2741208
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 112 SOUTH BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEADFAST IT & PTSOURCE 401(K) PLAN 2023 043637355 2024-07-02 STEADFAST IT, LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541511
Sponsor’s telephone number 5185817200
Plan sponsor’s address 112 S BROADWAY, SUITE 1, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing STEVEN CLARKE
STEADFAST IT & PTSOURCE 401(K) PLAN 2022 043637355 2023-07-24 STEADFAST IT, LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541511
Sponsor’s telephone number 5185817200
Plan sponsor’s address 112 S BROADWAY, SUITE 1, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing STEVEN CLARKE
STEADFAST IT & PT SOURCE 401(K) PLAN 2021 043637355 2022-07-20 STEADFAST IT, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541511
Sponsor’s telephone number 5185817200
Plan sponsor’s address 112 S BROADWAY, SUITE 1, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing STEVEN CLARKE
Role Employer/plan sponsor
Date 2022-07-20
Name of individual signing STEVEN CLARKE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 112 SOUTH BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2010-05-25 2024-10-04 Address 112 SOUTH BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2002-03-12 2010-05-25 Address 125 HIGH ROCK AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241004000306 2024-10-04 BIENNIAL STATEMENT 2024-10-04
171108006406 2017-11-08 BIENNIAL STATEMENT 2016-03-01
170623000534 2017-06-23 CERTIFICATE OF AMENDMENT 2017-06-23
140714002095 2014-07-14 BIENNIAL STATEMENT 2014-03-01
120815002298 2012-08-15 BIENNIAL STATEMENT 2012-03-01
100525002554 2010-05-25 BIENNIAL STATEMENT 2010-03-01
080320002706 2008-03-20 BIENNIAL STATEMENT 2008-03-01
060313002281 2006-03-13 BIENNIAL STATEMENT 2006-03-01
020509000640 2002-05-09 AFFIDAVIT OF PUBLICATION 2002-05-09
020509000639 2002-05-09 AFFIDAVIT OF PUBLICATION 2002-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4619607010 2020-04-04 0248 PPP 112 S BROADWAY, SARATOGA SPRINGS, NY, 12866-4559
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132300
Loan Approval Amount (current) 132300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-4559
Project Congressional District NY-20
Number of Employees 10
NAICS code 561110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 133553.18
Forgiveness Paid Date 2021-03-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State