Search icon

STEP AHEAD LLC

Company Details

Name: STEP AHEAD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Nov 2005 (19 years ago)
Entity Number: 3284250
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 7100 RIDGE BLVD STE 1BC, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-680-2221

DOS Process Agent

Name Role Address
STEP AHEAD LLC DOS Process Agent 7100 RIDGE BLVD STE 1BC, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2019-11-04 2023-11-30 Address 7100 RIDGE BLVD STE 1BC, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2018-08-28 2019-11-04 Address 1776 W 13 STREET, #1BC, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2013-12-03 2018-08-28 Address 7100 RIDGE BLVD, #1BC, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2011-11-23 2013-12-03 Address 7100 RIDGE BLVD / #1BC, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2009-11-03 2011-11-23 Address 7100 RIDGE BLVD, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2005-11-22 2009-11-03 Address 7100 RIDGE BLVD, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231130023529 2023-11-30 BIENNIAL STATEMENT 2023-11-01
211111002220 2021-11-11 BIENNIAL STATEMENT 2021-11-11
191104063089 2019-11-04 BIENNIAL STATEMENT 2019-11-01
180828006174 2018-08-28 BIENNIAL STATEMENT 2017-11-01
131203002297 2013-12-03 BIENNIAL STATEMENT 2013-11-01
111123002263 2011-11-23 BIENNIAL STATEMENT 2011-11-01
091103002109 2009-11-03 BIENNIAL STATEMENT 2009-11-01
071211002386 2007-12-11 BIENNIAL STATEMENT 2007-11-01
051122000456 2005-11-22 ARTICLES OF ORGANIZATION 2005-11-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-06 STEP AHEAD DAY CARE CENTER 7100 RIDGE BLVD., BROOKLYN, 11209 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-03-22 STEP AHEAD LLC. 7100 RIDGE BLVD., BROOKLYN, 11209 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene Appropriate outdoor play area Not provided or maintained at the time of inspection.
2023-03-02 STEP AHEAD DAY CARE CENTER 7100 RIDGE BLVD., BROOKLYN, 11209 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-11-15 STEP AHEAD LLC. 7100 RIDGE BLVD., BROOKLYN, 11209 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-04-26 STEP AHEAD DAY CARE CENTER 7100 RIDGE BLVD., BROOKLYN, 11209 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-02-02 STEP AHEAD LLC. 7100 RIDGE BLVD., BROOKLYN, 11209 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-01-26 STEP AHEAD DAY CARE CENTER 7100 RIDGE BLVD., BROOKLYN, 11209 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-09-08 STEP AHEAD DAY CARE CENTER 7100 RIDGE BLVD., BROOKLYN, 11209 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-04-16 STEP AHEAD LLC. 7100 RIDGE BLVD., BROOKLYN, 11209 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1022407710 2020-05-01 0202 PPP 7100 RIDGE BLVD APT 1BC, BROOKLYN, NY, 11209
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106445
Loan Approval Amount (current) 106445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 15
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107815.6
Forgiveness Paid Date 2021-08-18
6590848405 2021-02-10 0202 PPS 7100 Ridge Blvd Apt 1BC, Brooklyn, NY, 11209-2126
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100355
Loan Approval Amount (current) 100355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-2126
Project Congressional District NY-11
Number of Employees 15
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101155.44
Forgiveness Paid Date 2021-12-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State