Name: | FIRST STEPS AT CLINTON LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 2011 (14 years ago) |
Entity Number: | 4109709 |
ZIP code: | 10029 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1677 LEXINGTON AVE, NEW YORK, NY, United States, 10029 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HASHEM ARAJ | Chief Executive Officer | 1677 LEXINGTON AVE, NEW YORK, NY, United States, 10029 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1677 LEXINGTON AVE, NEW YORK, NY, United States, 10029 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-21 | 2013-07-31 | Address | 50 WEBSTER AVENUE, SUITE 1J, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130731002042 | 2013-07-31 | BIENNIAL STATEMENT | 2013-06-01 |
110621000805 | 2011-06-21 | CERTIFICATE OF INCORPORATION | 2011-06-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3058787709 | 2020-05-01 | 0202 | PPP | 19 CLINTON ST, NEW YORK, NY, 10002 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9366918303 | 2021-01-30 | 0202 | PPS | 19 Clinton St, New York, NY, 10002-1719 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State