Search icon

BEGINNING STEPS TO SUCCESS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEGINNING STEPS TO SUCCESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2012 (13 years ago)
Entity Number: 4218951
ZIP code: 10308
County: Richmond
Place of Formation: New York
Address: 125A GREAVES LANE, 125A GREAVES LN, STATEN ISLAND, NY, United States, 10308
Principal Address: 125A GREAVES LANE, STATEN ISLAND, NY, United States, 10308

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACQUIE BERARD Chief Executive Officer 125A GREAVES LANE, STATEN ISLAND, NY, United States, 10308

DOS Process Agent

Name Role Address
BEGINNING STEPS TO SUCCESS, INC. DOS Process Agent 125A GREAVES LANE, 125A GREAVES LN, STATEN ISLAND, NY, United States, 10308

Form 5500 Series

Employer Identification Number (EIN):
454851693
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors DBA Name:
KIDDIE ACADEMY
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-03 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
2023-12-21 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
2023-02-07 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
2014-04-11 2020-07-24 Address 27 1ST STREET, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2012-03-20 2023-02-07 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200724060038 2020-07-24 BIENNIAL STATEMENT 2020-03-01
160708006377 2016-07-08 BIENNIAL STATEMENT 2016-03-01
140411006659 2014-04-11 BIENNIAL STATEMENT 2014-03-01
120320000123 2012-03-20 CERTIFICATE OF INCORPORATION 2012-03-20

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
203315.00
Total Face Value Of Loan:
203315.00
Date:
2021-01-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-15
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:
189572.00
Total Face Value Of Loan:
189572.00
Date:
2015-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
513500.00
Total Face Value Of Loan:
513500.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
203315
Current Approval Amount:
203315
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
187270.36
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
189572
Current Approval Amount:
189572
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Veteran
Forgiveness Amount:
192018.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State