Search icon

A STEP AHEAD DAYCARE INC.

Company Details

Name: A STEP AHEAD DAYCARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2011 (14 years ago)
Entity Number: 4144158
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 442 SOUTH GREENE AVENUE, LINDENHURST, NY, United States, 11757
Principal Address: 442 SOUTH GREENE AVE, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPHINE MARTINO Chief Executive Officer 44 SOUTH GREENE AVE, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 442 SOUTH GREENE AVENUE, LINDENHURST, NY, United States, 11757

Filings

Filing Number Date Filed Type Effective Date
131018002389 2013-10-18 BIENNIAL STATEMENT 2013-09-01
110920000975 2011-09-20 CERTIFICATE OF INCORPORATION 2011-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8765237209 2020-04-28 0235 PPP 442 GREENE AVE, LINDENHURST, NY, 11757-5433
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25359
Loan Approval Amount (current) 25359
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LINDENHURST, SUFFOLK, NY, 11757-5433
Project Congressional District NY-02
Number of Employees 5
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25688.32
Forgiveness Paid Date 2021-08-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State