Search icon

IMPORTANT STEPS, INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1770727661

Authorized Person:

Name:
MS. ZHANNA REZNIK
Role:
PROGRAM DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

Fax:
7188822117

History

Start date End date Type Value
2025-07-31 2025-07-31 Address 2447 EASTCHESTER RD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2024-12-21 2025-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-21 2024-12-21 Address 2447 EASTCHESTER RD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2024-12-21 2025-07-31 Address 2447 EASTCHESTER RD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2024-12-21 2025-07-31 Address 2447 EASTCHESTER RD, BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250731000293 2025-07-31 BIENNIAL STATEMENT 2025-07-31
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

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
766900.00
Total Face Value Of Loan:
766900.00
Date:
2020-04-14
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:
629700.00
Total Face Value Of Loan:
629700.00

Paycheck Protection Program

Jobs Reported:
132
Initial Approval Amount:
$629,700
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$629,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$635,699.64
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $629,700
Jobs Reported:
107
Initial Approval Amount:
$766,900
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$766,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$771,863.55
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $766,899

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State