Search icon

13TH STEP, LLC

Company Details

Name: 13TH STEP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Aug 2013 (12 years ago)
Entity Number: 4443639
ZIP code: 12564
County: Dutchess
Place of Formation: New York
Address: 130 ROUTE 22, ATTN ANNA LEE, PAWLING, NY, United States, 12564

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GMF6QBZTS614 2022-06-28 130 ROUTE 22, PAWLING, NY, 12564, 3210, USA 9156 HELM AVE, FOUNTAIN VALLEY, CA, 92708, USA

Business Information

URL www.darylshouseclub.com
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2021-04-02
Initial Registration Date 2021-03-30
Entity Start Date 2013-08-09
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANNA LEE
Address 9156 HELM AVENUE, FOUNTAIN VALLEY, CA, 92708, USA
Government Business
Title PRIMARY POC
Name ANNA LEE
Address 9156 HELM AVENUE, FOUNTAIN VALLEY, CA, 92708, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
13TH STEP, LLC DOS Process Agent 130 ROUTE 22, ATTN ANNA LEE, PAWLING, NY, United States, 12564

Licenses

Number Type Date Last renew date End date Address Description
0340-22-211249 Alcohol sale 2024-08-02 2024-08-02 2026-08-31 130 RTE 22, PAWLING, New York, 12564 Restaurant

History

Start date End date Type Value
2013-08-09 2023-11-13 Address 130 ROUTE 22, PAWLING, NY, 12564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231113003514 2023-11-13 BIENNIAL STATEMENT 2023-08-01
190805060992 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170825006217 2017-08-25 BIENNIAL STATEMENT 2017-08-01
131230000776 2013-12-30 CERTIFICATE OF PUBLICATION 2013-12-30
130809000661 2013-08-09 ARTICLES OF ORGANIZATION 2013-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3441408307 2021-01-22 0202 PPS 130 Route 22, Pawling, NY, 12564-3210
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270600
Loan Approval Amount (current) 270600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 323687
Servicing Lender Name Commercial Bank of California
Servicing Lender Address 19752 MacArthur Blvd, Ste 100, IRVINE, CA, 92612-2409
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pawling, DUTCHESS, NY, 12564-3210
Project Congressional District NY-17
Number of Employees 26
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 323687
Originating Lender Name Commercial Bank of California
Originating Lender Address IRVINE, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 273676.68
Forgiveness Paid Date 2022-03-31
4528267009 2020-04-03 0202 PPP 130 Route 22, PAWLING, NY, 12564-3210
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193300
Loan Approval Amount (current) 191700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 323687
Servicing Lender Name Commercial Bank of California
Servicing Lender Address 19752 MacArthur Blvd, Ste 100, IRVINE, CA, 92612-2409
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PAWLING, DUTCHESS, NY, 12564-3210
Project Congressional District NY-17
Number of Employees 26
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 323687
Originating Lender Name Commercial Bank of California
Originating Lender Address IRVINE, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 193385.91
Forgiveness Paid Date 2021-03-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State