Search icon

FIRST STEPS INDEPENDENT NETWORK CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FIRST STEPS INDEPENDENT NETWORK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2006 (19 years ago)
Entity Number: 3323626
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 475 WEST 150TH STREET, NEW YORK, NY, United States, 10031
Principal Address: 475 WEST 150TH ST, NEW YORK, NY, United States, 10031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAVELIN MORALES Chief Executive Officer 475 WEST 150TH ST, NEW YORK, NY, United States, 10031

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 475 WEST 150TH STREET, NEW YORK, NY, United States, 10031

Filings

Filing Number Date Filed Type Effective Date
100319002767 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080219002471 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060222000311 2006-02-22 CERTIFICATE OF INCORPORATION 2006-02-22

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
6265.00
Total Face Value Of Loan:
6265.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
59400.00
Total Face Value Of Loan:
59400.00

Paycheck Protection Program

Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6265
Current Approval Amount:
6265
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6288.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State