Search icon

CONSCIOUS STEP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CONSCIOUS STEP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Jan 2015 (11 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

Jobs Reported:
4
Initial Approval Amount:
$47,525
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,806.24
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $47,524
Jobs Reported:
5
Initial Approval Amount:
$83,560
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,526
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,916.62
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $47,526

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State