Search icon

STEPPING STONE CAPITAL PARTNERS CORP.

Company Details

Name: STEPPING STONE CAPITAL PARTNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2014 (11 years ago)
Entity Number: 4632553
ZIP code: 10536
County: Kings
Place of Formation: New York
Address: 200 KATONAH AVENUE 2ND FLOOR, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 KATONAH AVENUE 2ND FLOOR, KATONAH, NY, United States, 10536

Chief Executive Officer

Name Role Address
RUSSELL FEDER Chief Executive Officer 200 KATONAH AVENUE 2ND FLOOR, KATONAH, NY, United States, 10536

History

Start date End date Type Value
2024-04-15 2024-04-15 Address 111 GREAT NECK ROAD STE 508, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-04-15 2024-04-15 Address 200 KATONAH AVENUE 2ND FLOOR, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2014-09-08 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-08 2024-04-15 Address 109 SOUTH 5TH STREET, SUITE 304, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240415002926 2024-04-15 BIENNIAL STATEMENT 2024-04-15
211103001081 2021-11-03 BIENNIAL STATEMENT 2021-11-03
140908000473 2014-09-08 CERTIFICATE OF INCORPORATION 2014-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6624857204 2020-04-28 0235 PPP 111 GREAT NECK ROAD, SUITE 508, GREAT NECK, NY, 11021
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64355
Loan Approval Amount (current) 64355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 5
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65107.87
Forgiveness Paid Date 2021-07-07
3181718309 2021-01-21 0235 PPS 111 Great Neck Rd Ste 508, Great Neck, NY, 11021-5405
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64355
Loan Approval Amount (current) 64355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-5405
Project Congressional District NY-03
Number of Employees 6
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64612.42
Forgiveness Paid Date 2021-06-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State