Search icon

FIRST STEPS URBAN OUTREACH INC.

Company Details

Name: FIRST STEPS URBAN OUTREACH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2007 (17 years ago)
Entity Number: 3595047
ZIP code: 10031
County: New York
Place of Formation: New York
Activity Description: We provide: health & safety training to group and family child care providers, directors training for policy and procedures, CPR & First Aide training. We also provide staff training, professionalism, boundaries, communications, young adult training in leadership, bullying and prevention, self esteem and confidence building. We also conduct defensive driving and conduct the NYS impaired driver program program-prevention program (7 weeks), AEP (Alcohol/Drug Education Program) & VIP (Victim Impact Program)
Address: 470 CONVENT AVENUE, NEW YORK, NY, United States, 10031

Contact Details

Phone +1 212-491-6500

Website http://www.OpenMyDayCare.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREGORY J. PEREIRA DOS Process Agent 470 CONVENT AVENUE, NEW YORK, NY, United States, 10031

Filings

Filing Number Date Filed Type Effective Date
071119000322 2007-11-19 CERTIFICATE OF INCORPORATION 2007-11-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-28 No data 465 E TREMONT AVE, Bronx, BRONX, NY, 10457 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-15 No data 465 E TREMONT AVE, Bronx, BRONX, NY, 10457 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7580109000 2021-05-26 0202 PPS 4197 Park Ave, Bronx, NY, 10457-6033
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) 9116.07
Loan Approval Amount (current) 9116.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10457-6033
Project Congressional District NY-15
Number of Employees 2
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9166.02
Forgiveness Paid Date 2021-12-15
5512477710 2020-05-01 0202 PPP 465 E. TREMONT AVENUE STOREFRONT 2, BRONX, NY, 10457
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9116
Loan Approval Amount (current) 9116
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10457-0001
Project Congressional District NY-15
Number of Employees 2
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9228.89
Forgiveness Paid Date 2021-08-03

Date of last update: 14 Apr 2025

Sources: New York Secretary of State