Search icon

STEEPCONSULT, INC.

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

History

Start date End date Type Value
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 2023-06-07 Address 225 FRANKLIN STREET, 26TH FLOOR, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2021-06-01 2023-06-07 Address 50 MILK STREET, 18TH FLOOR, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
2021-06-01 2023-06-07 Address 1411 BROADWAY, 16TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-06-13 2021-06-01 Address 1 BROADWAY, 14TH FLOOR, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer)
2015-06-09 2021-06-01 Address 1177 AVENUE OF THE AMERICAS, 7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
150609000096 2015-06-09 APPLICATION OF AUTHORITY 2015-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2633517200 2020-04-16 0202 PPP 1411 Broadway, 16th Floor, New York, NY, 10018
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 526400
Loan Approval Amount (current) 526400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 19
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 531995.7
Forgiveness Paid Date 2021-05-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State