Search icon

FIRST STEP DIRECT INCORPORATED

Company Details

Name: FIRST STEP DIRECT INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2011 (14 years ago)
Entity Number: 4110484
ZIP code: 12205
County: Rockland
Place of Formation: New York
Address: 187 Wolf Road, SUITE 101, Albany, NY, United States, 12205
Principal Address: 16 LOWERRE PL, VALLEY COTTAGE, NY, United States, 10989

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 Wolf Road, SUITE 101, Albany, NY, United States, 12205

Chief Executive Officer

Name Role Address
DOROTHY PALAZZO Chief Executive Officer 16 LOWERRE PL, VALLEY COTTAGE, NY, United States, 10989

History

Start date End date Type Value
2023-06-26 2023-06-26 Address 16 LOWERRE PL, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2019-06-05 2023-06-26 Address 16 LOWERRE PLACE, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)
2017-06-05 2023-06-26 Address 16 LOWERRE PL, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2015-06-26 2017-06-05 Address 16 LOWERRE PL, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2013-07-16 2019-06-05 Address 16 LOWERRE PL, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230626001943 2023-06-26 BIENNIAL STATEMENT 2023-06-01
210603061051 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190605060399 2019-06-05 BIENNIAL STATEMENT 2019-06-01
170605006474 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150626006028 2015-06-26 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
25115.00
Total Face Value Of Loan:
25115.00
Date:
2020-05-02
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:
25112.00
Total Face Value Of Loan:
25112.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25112
Current Approval Amount:
25112
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25330.75
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25115
Current Approval Amount:
25115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25277.03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State