Search icon

ALL STEPS, INC.

Headquarter

Company Details

Name: ALL STEPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2004 (21 years ago)
Entity Number: 3046799
ZIP code: 10451
County: Putnam
Place of Formation: New York
Address: 10 CRECCO PL, MAHOPAC, NY, United States, 10451
Principal Address: 10 Crecco Pl, MAHOPAC, NY, United States, 10451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ALL STEPS, INC., CONNECTICUT 0879066 CONNECTICUT

DOS Process Agent

Name Role Address
ALL STEPS, INC DOS Process Agent 10 CRECCO PL, MAHOPAC, NY, United States, 10451

Chief Executive Officer

Name Role Address
JESS BERKWITS Chief Executive Officer 10 CRECCO PL, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 10 CRECCO PL, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-02-07 Address 801 WILLIAMSBURG DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2006-05-18 2025-02-07 Address 801 WILLIAMSBURG DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2006-05-18 2025-02-07 Address 801 WILLIAMSBURG DRIVE, MAHOPAC, NY, 10451, USA (Type of address: Service of Process)
2004-04-29 2006-05-18 Address JESS BERKWITS, 801 WILLIAMSBURG DR., MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2004-04-29 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250207000119 2025-02-07 BIENNIAL STATEMENT 2025-02-07
060518003032 2006-05-18 BIENNIAL STATEMENT 2006-04-01
040429000255 2004-04-29 CERTIFICATE OF INCORPORATION 2004-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9202038510 2021-03-12 0202 PPP 801 Williamsburg Dr, Mahopac, NY, 10541-2862
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5685
Loan Approval Amount (current) 5685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mahopac, PUTNAM, NY, 10541-2862
Project Congressional District NY-17
Number of Employees 1
NAICS code 238140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5699.17
Forgiveness Paid Date 2021-06-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State