Search icon

STEEPCONSULT, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: STEEPCONSULT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2015 (10 years ago)
Entity Number: 4771217
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 1411 BROADWAY, 16TH FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
GARY GOLDMUNTZ Chief Executive Officer 225 FRANKLIN STREET, 26TH FLOOR, BOSTON, MA, United States, 02110

DOS Process Agent

Name Role Address
STEEPCONSULT INC. DBA ARRAYO DOS Process Agent 1411 BROADWAY, 16TH FLOOR, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
undefined604330686
State:
WASHINGTON
WASHINGTON profile:

History

Start date End date Type Value
2025-06-04 2025-06-04 Address 50 MILK STREET, 18TH FLOOR, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
2025-06-04 2025-06-04 Address 225 FRANKLIN STREET, 26TH FLOOR, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2023-06-07 2023-06-07 Address 50 MILK STREET, 18TH FLOOR, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
2023-06-07 2025-06-04 Address 50 MILK STREET, 18TH FLOOR, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
2023-06-07 2023-06-07 Address 225 FRANKLIN STREET, 26TH FLOOR, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250604000387 2025-06-04 BIENNIAL STATEMENT 2025-06-04
230607001178 2023-06-07 BIENNIAL STATEMENT 2023-06-01
210601061494 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190605060447 2019-06-05 BIENNIAL STATEMENT 2019-06-01
170613006271 2017-06-13 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
526400.00
Total Face Value Of Loan:
526400.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$526,400
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$526,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$531,995.7
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $526,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State