Search icon

13TH STEP, LLC

Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Unique Entity ID

Unique Entity ID:
GMF6QBZTS614
CAGE Code:
8YDA4
UEI Expiration Date:
2022-06-28

Business Information

Activation Date:
2021-04-02
Initial Registration Date:
2021-03-30

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

USAspending Awards / Financial Assistance

Date:
2021-11-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: SUPPORT THE ONGOING OPERATIONS OF ELIGIBLE ENTITIES DELIVERABLES: GRANTS EXPECTED OUTCOMES: BUSINESS CONTINUATION INTENDED BENEFICIARIES: LIVE VENUE OPERATORS OR PROMOTERS, THEATRICAL PRODUCERS, LIVE PERFORMING ARTS ORGANIZATION OPERATORS, RELEVANT MUSEUM OPERATORS, MOTION PICTURE THEATER OPERATORS, AND TALENT REPRESENTATIVES. SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
615546.73
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
960493.45
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
270600.00
Total Face Value Of Loan:
270600.00
Date:
2020-05-22
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:
150000.00
Date:
2020-04-07
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:
193300.00
Total Face Value Of Loan:
191700.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$270,600
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$270,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$273,676.68
Servicing Lender:
Commercial Bank of California
Use of Proceeds:
Payroll: $270,595
Utilities: $1
Jobs Reported:
26
Initial Approval Amount:
$193,300
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$191,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$193,385.91
Servicing Lender:
Commercial Bank of California
Use of Proceeds:
Payroll: $191,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State