Search icon

IMPORTANT STEPS, INC.

Company Details

Name: IMPORTANT STEPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2003 (22 years ago)
Entity Number: 2913954
ZIP code: 10469
County: Kings
Place of Formation: New York
Address: 2447 EASTCHESTER RD, BRONX, NY, United States, 10469

Contact Details

Phone +1 718-882-2111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IMPORTANT STEPS, INC. DOS Process Agent 2447 EASTCHESTER RD, BRONX, NY, United States, 10469

Chief Executive Officer

Name Role Address
ZHANNA REZNIK Chief Executive Officer 2447 EASTCHESTER RD, BRONX, NY, United States, 10469

History

Start date End date Type Value
2024-12-21 2024-12-21 Address 2447 EASTCHESTER RD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2021-06-01 2024-12-21 Address 2447 EASTCHESTER RD, BRONX, NY, 10469, USA (Type of address: Service of Process)
2020-12-21 2024-12-21 Address 2447 EASTCHESTER RD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2012-09-20 2021-06-01 Address 2447 EASTCHESTER RD, BRONX, NY, 10469, USA (Type of address: Service of Process)
2012-09-20 2020-12-21 Address 2447 EASTCHESTER RD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2003-06-02 2024-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-06-02 2012-09-20 Address 1407 EAST 70TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241221000197 2024-12-21 BIENNIAL STATEMENT 2024-12-21
210601060568 2021-06-01 BIENNIAL STATEMENT 2021-06-01
201221060681 2020-12-21 BIENNIAL STATEMENT 2019-06-01
171017000200 2017-10-17 ANNULMENT OF DISSOLUTION 2017-10-17
DP-2148621 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120920002364 2012-09-20 BIENNIAL STATEMENT 2011-06-01
050815001053 2005-08-15 CERTIFICATE OF AMENDMENT 2005-08-15
030602000823 2003-06-02 CERTIFICATE OF INCORPORATION 2003-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5870497106 2020-04-14 0202 PPP 208 Whitman Drive, BROOKLYN, NY, 11234
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 629700
Loan Approval Amount (current) 629700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 132
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 635699.64
Forgiveness Paid Date 2021-03-31
3070898608 2021-03-16 0202 PPS 2447 Eastchester Rd, Bronx, NY, 10469-5915
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 766900
Loan Approval Amount (current) 766900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10469-5915
Project Congressional District NY-15
Number of Employees 107
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 771863.55
Forgiveness Paid Date 2021-11-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State