Search icon

STEPS THERAPY MANAGEMENT INC

Company Details

Name: STEPS THERAPY MANAGEMENT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 2014 (10 years ago)
Date of dissolution: 13 Aug 2024
Entity Number: 4684037
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 184 BOULDER RIDGE ROAD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
LISA WADE DOS Process Agent 184 BOULDER RIDGE ROAD, SCARSDALE, NY, United States, 10583

Agent

Name Role Address
LISA WADE Agent 184 BOULDER RIDGE ROAD, SCARSDALE, NY, 10583

History

Start date End date Type Value
2014-12-23 2024-08-13 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2014-12-23 2024-10-07 Address 184 BOULDER RIDGE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Registered Agent)
2014-12-23 2024-10-07 Address 184 BOULDER RIDGE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007000827 2024-08-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-13
141223010040 2014-12-23 CERTIFICATE OF INCORPORATION 2015-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
92800.00
Total Face Value Of Loan:
92800.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92800
Current Approval Amount:
92800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
93987.33

Date of last update: 25 Mar 2025

Sources: New York Secretary of State