Search icon

FIRST STEPS TRANS., INC.

Company Details

Name: FIRST STEPS TRANS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2012 (13 years ago)
Entity Number: 4198679
ZIP code: 11224
County: Richmond
Place of Formation: New York
Address: 2859 WEST 37TH STREET, BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 347-492-3200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VINCENT D'AMATO DOS Process Agent 2859 WEST 37TH STREET, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
VINCENT D'AMATO Chief Executive Officer 2859 WEST 37TH STREET, BROOKLYN, NY, United States, 11224

History

Start date End date Type Value
2024-09-12 2024-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-12 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-19 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-16 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-11 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-15 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-31 2023-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-15 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180717002014 2018-07-17 BIENNIAL STATEMENT 2018-02-01
120206000555 2012-02-06 CERTIFICATE OF INCORPORATION 2012-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8917807301 2020-05-01 0202 PPP 2859 WEST 37TH ST, BROOKLYN, NY, 11224
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2572500
Loan Approval Amount (current) 2572500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11224-0001
Project Congressional District NY-08
Number of Employees 300
NAICS code 485410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2611730.62
Forgiveness Paid Date 2021-11-05
4422668510 2021-02-25 0202 PPS 2859 W 37th St Apt 741, Brooklyn, NY, 11224-1516
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1045335
Loan Approval Amount (current) 1045335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11224-1516
Project Congressional District NY-08
Number of Employees 245
NAICS code 485410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1059505.1
Forgiveness Paid Date 2022-06-30

Date of last update: 09 Mar 2025

Sources: New York Secretary of State