Search icon

SEXY STEPS INC.

Company Details

Name: SEXY STEPS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2015 (10 years ago)
Entity Number: 4743851
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 483 MORRIS DR, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
HENRY DICKENSON DOS Process Agent 483 MORRIS DR, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
HENRY DICKENSON Chief Executive Officer 483 MORRIS DR, VALLEY STREAM, NY, United States, 11580

Filings

Filing Number Date Filed Type Effective Date
210421060438 2021-04-21 BIENNIAL STATEMENT 2021-04-01
170417006260 2017-04-17 BIENNIAL STATEMENT 2017-04-01
150417010114 2015-04-17 CERTIFICATE OF INCORPORATION 2015-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4221258705 2021-04-01 0235 PPP 483 Morris Dr, Valley Stream, NY, 11580-1431
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-1431
Project Congressional District NY-04
Number of Employees 1
NAICS code 448210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20928.06
Forgiveness Paid Date 2021-09-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State