Search icon

A STEP AHEAD TUTORING SERVICES, INC.

Company Details

Name: A STEP AHEAD TUTORING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2013 (11 years ago)
Entity Number: 4470340
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 99 Pioneer St, Brooklyn, NY, United States, 11231
Principal Address: 99 PIONEER ST, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
GABRIELLE CRICHLOW Chief Executive Officer 99 PIONEER ST, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
A STEP AHEAD TUTORING SERVICES, INC. DOS Process Agent 99 Pioneer St, Brooklyn, NY, United States, 11231

History

Start date End date Type Value
2023-06-07 2023-06-07 Address 99 PIONEER ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2017-10-31 2023-06-07 Address 99 PIONEER ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2015-10-02 2023-06-07 Address 99 PIONEER ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2013-10-09 2023-06-07 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2013-10-09 2017-10-31 Address 8857 ALEXANDER ROAD, BATAVIA, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230607004609 2023-06-07 BIENNIAL STATEMENT 2021-10-01
191106060627 2019-11-06 BIENNIAL STATEMENT 2019-10-01
171031006146 2017-10-31 BIENNIAL STATEMENT 2017-10-01
151002007379 2015-10-02 BIENNIAL STATEMENT 2015-10-01
140811000492 2014-08-11 CERTIFICATE OF AMENDMENT 2014-08-11
131009000010 2013-10-09 CERTIFICATE OF INCORPORATION 2013-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3651157709 2020-05-01 0202 PPP 99 Pioneer St, Brooklyn, NY, 11231
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1266.45
Loan Approval Amount (current) 1266.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1278.21
Forgiveness Paid Date 2021-04-12
7195108509 2021-03-05 0202 PPS 99 Pioneer St, Brooklyn, NY, 11231-1610
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1412.03
Loan Approval Amount (current) 1412.03
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-1610
Project Congressional District NY-10
Number of Employees 1
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1422.71
Forgiveness Paid Date 2021-12-07

Date of last update: 08 Mar 2025

Sources: New York Secretary of State