Search icon

A STEP AHEAD - BOSTON, LLC

Company Details

Name: A STEP AHEAD - BOSTON, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Sep 2011 (14 years ago)
Entity Number: 4147769
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: ATTN: ERIK SCHAFFER, C.P., 132 NEWBRIDGE RD., HICKSVILLE, NY, United States, 11801

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L9LUMQRWWEF8 2025-02-06 21 A ST, BURLINGTON, MA, 01803, 3404, USA 132 NEWBRIDGE ROAD, HICKSVILLE, NY, 11801, USA

Business Information

Doing Business As A STEP AHD PROS & ORTHOTICS
Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2024-02-09
Initial Registration Date 2012-11-26
Entity Start Date 2012-10-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 813920

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT EMERSON
Role MANAGER
Address 21 A STREET, BURLINGTON, MA, 01803, USA
Government Business
Title PRIMARY POC
Name ROBERT EMERSON
Role MANAGER
Address 21 A STREET, BURLINGTON, MA, 01803, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: ERIK SCHAFFER, C.P., 132 NEWBRIDGE RD., HICKSVILLE, NY, United States, 11801

Filings

Filing Number Date Filed Type Effective Date
190919060114 2019-09-19 BIENNIAL STATEMENT 2019-09-01
130913006057 2013-09-13 BIENNIAL STATEMENT 2013-09-01
110929000195 2011-09-29 ARTICLES OF ORGANIZATION 2011-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2412187705 2020-05-01 0235 PPP 132 Newbridge Rd, Hicksville, NY, 11801
Loan Status Date 2021-03-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117440
Loan Approval Amount (current) 117440
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 7
NAICS code -
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 Unanswered
Veteran Unanswered
Forgiveness Amount 118124.15
Forgiveness Paid Date 2020-12-02
7129478506 2021-03-05 0235 PPS 132 Newbridge Rd, Hicksville, NY, 11801-3931
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119460
Loan Approval Amount (current) 119460
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-3931
Project Congressional District NY-03
Number of Employees 7
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120191.69
Forgiveness Paid Date 2021-10-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State