-
Home Page
›
-
Counties
›
-
New York
›
-
11249
›
-
CONSCIOUS STEP, LLC
Company Details
Name: |
CONSCIOUS STEP, LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
26 Jan 2015 (10 years ago)
|
Date of dissolution: |
01 Nov 2019 |
Entity Number: |
4699881 |
ZIP code: |
11249
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
109 SOUTH 5TH STREET, BROOKLYN, NY, United States, 11249 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
109 SOUTH 5TH STREET, BROOKLYN, NY, United States, 11249
|
History
Start date |
End date |
Type |
Value |
2015-01-26
|
2019-11-01
|
Address
|
245 EAST 54TH STREET, APT 9P, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
191101000393
|
2019-11-01
|
SURRENDER OF AUTHORITY
|
2019-11-01
|
150402000556
|
2015-04-02
|
CERTIFICATE OF PUBLICATION
|
2015-04-02
|
150126000109
|
2015-01-26
|
APPLICATION OF AUTHORITY
|
2015-01-26
|
Paycheck Protection Program
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47525
Current Approval Amount:
47525
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
47806.24
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83560
Current Approval Amount:
47526
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
47916.62
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State