Search icon

STEPS TO SUCCESS OF NY, LLC

Company Details

Name: STEPS TO SUCCESS OF NY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Apr 2008 (17 years ago)
Entity Number: 3652484
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 11 NEW LOTS AVE, BROOKLYN, NY, United States, 11212

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 11 NEW LOTS AVE, BROOKLYN, NY, United States, 11212

History

Start date End date Type Value
2008-04-01 2017-10-24 Address 407 KINGS STREET, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171024000114 2017-10-24 CERTIFICATE OF CHANGE 2017-10-24
080401000507 2008-04-01 ARTICLES OF ORGANIZATION 2008-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-22 BIG APPLE STARS 11 NEW LOTS AVE, BROOKLYN, 11212 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-02-08 BIG APPLE STARS 11 NEW LOTS AVE, BROOKLYN, 11212 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-02-04 BIG APPLE STARS 11 NEW LOTS AVE, BROOKLYN, 11212 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-11-17 BIG APPLE STARS 11 NEW LOTS AVE, BROOKLYN, 11212 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-10-06 BIG APPLE STARS 11 NEW LOTS AVE, BROOKLYN, 11212 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-04-08 BIG APPLE STARS 11 NEW LOTS AVE, BROOKLYN, 11212 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3245136004 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient STEPS TO SUCCESS OF NY LLC
Recipient Name Raw STEPS TO SUCCESS OF NY LLC
Recipient DUNS 020341059
Recipient Address 420 TARGEE STREET, STATEN ISLAND, RICHMOND, NEW YORK, 10304-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2705117710 2020-05-01 0202 PPP 65 Oriental Blvd. PHB, BROOKLYN, NY, 11235
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99930
Loan Approval Amount (current) 99930
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 100914.75
Forgiveness Paid Date 2021-04-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State