Search icon

STEPS TO SUCCESS V LLC

Company Details

Name: STEPS TO SUCCESS V LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Apr 2014 (11 years ago)
Entity Number: 4555081
ZIP code: 10312
County: Kings
Place of Formation: New York
Address: 407 KING STREET, STATEN ISLAND, NY, United States, 10312

Contact Details

Phone +1 718-979-4444

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 407 KING STREET, STATEN ISLAND, NY, United States, 10312

Filings

Filing Number Date Filed Type Effective Date
140402000307 2014-04-02 ARTICLES OF ORGANIZATION 2014-04-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-14 STEPS TO SUCCESS V 360 NEPTUNE AVENUE, BROOKLYN, 11235 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-01-19 STEPS TO SUCCESS V 360 NEPTUNE AVENUE, BROOKLYN, 11235 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-06-13 STEPS TO SUCCESS V 360 NEPTUNE AVENUE, BROOKLYN, 11235 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-05-13 STEPS TO SUCCESS V 360 NEPTUNE AVENUE, BROOKLYN, 11235 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-05-02 STEPS TO SUCCESS V 360 NEPTUNE AVENUE, BROOKLYN, 11235 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene Permittee/applicant failed to submit a written safety plan; written safety plan is Not approved; staff Not trained, drilled in plan; training, drills Not evaluated; plan Not maintained and updated.
2021-10-07 STEPS TO SUCCESS V 360 NEPTUNE AVENUE, BROOKLYN, 11235 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-08-05 STEPS TO SUCCESS V 360 NEPTUNE AVENUE, BROOKLYN, 11235 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-02-11 STEPS TO SUCCESS V 360 NEPTUNE AVENUE, BROOKLYN, 11235 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2020-10-02 STEPS TO SUCCESS V 360 NEPTUNE AVENUE, BROOKLYN, 11235 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2020-09-15 STEPS TO SUCCESS V 360 NEPTUNE AVENUE, BROOKLYN, 11235 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8046599001 2021-05-27 0202 PPS 360 Neptune Ave, Brooklyn, NY, 11235-6847
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 272400
Loan Approval Amount (current) 272400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-6847
Project Congressional District NY-08
Number of Employees 43
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 275093.73
Forgiveness Paid Date 2022-06-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State