Search icon

ONE STEP AHEAD KIDS, INC.

Company Details

Name: ONE STEP AHEAD KIDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 2003 (22 years ago)
Date of dissolution: 30 Jul 2021
Entity Number: 2919007
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 2065 ALBANY POST RD, CROTON ON HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2065 ALBANY POST RD, CROTON ON HUDSON, NY, United States, 10520

Chief Executive Officer

Name Role Address
YOUNGSIL J MOON Chief Executive Officer 2065 ALBANY POST RD, CROTON ON HUDOSN, NY, United States, 10520

History

Start date End date Type Value
2019-07-03 2022-03-03 Address 2065 ALBANY POST RD, CROTON ON HUDOSN, NY, 10520, USA (Type of address: Chief Executive Officer)
2019-07-03 2022-03-03 Address 2065 ALBANY POST RD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process)
2005-08-10 2019-07-03 Address 2055 ALBANY POST RD, CROTON, NY, 10520, USA (Type of address: Principal Executive Office)
2005-08-10 2019-07-03 Address 2055 ALBANY POST RD, CROTON, NY, 10520, USA (Type of address: Chief Executive Officer)
2005-08-10 2019-07-03 Address 2055 ALBANY POST RD, CROTON, NY, 10520, USA (Type of address: Service of Process)
2003-06-13 2021-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-06-13 2005-08-10 Address 24 OLD ALBANY PORT ROAD, CROTON, NY, 10520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220303001043 2021-07-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-30
190703002064 2019-07-03 BIENNIAL STATEMENT 2019-06-01
070717002596 2007-07-17 BIENNIAL STATEMENT 2007-06-01
050810003127 2005-08-10 BIENNIAL STATEMENT 2005-06-01
040723000501 2004-07-23 CERTIFICATE OF AMENDMENT 2004-07-23
030613000403 2003-06-13 CERTIFICATE OF INCORPORATION 2003-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7426477800 2020-06-03 0202 PPP 2065 Albany Post Rd, Croton on Hudson, NY, 10520-1150
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7600
Loan Approval Amount (current) 7600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 484528
Servicing Lender Name CRF Small Business Loan Company, LLC
Servicing Lender Address 801 Nicollet Mall Suite 1700 West, MINNEAPOLIS, MN, 55402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Croton on Hudson, WESTCHESTER, NY, 10520-1150
Project Congressional District NY-17
Number of Employees 1
NAICS code 611691
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 484528
Originating Lender Name CRF Small Business Loan Company, LLC
Originating Lender Address MINNEAPOLIS, MN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7633.11
Forgiveness Paid Date 2020-11-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State