Search icon

SEVEN STEPS MANAGEMENT LLC

Company Details

Name: SEVEN STEPS MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Oct 2018 (7 years ago)
Entity Number: 5430712
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 25 ALLIK WAY STE 100, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
NATIONAL TAX SERVICES LLC DOS Process Agent 25 ALLIK WAY STE 100, SPRING VALLEY, NY, United States, 10977

Filings

Filing Number Date Filed Type Effective Date
181023010375 2018-10-23 ARTICLES OF ORGANIZATION 2018-10-23

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
13580.00
Total Face Value Of Loan:
13580.00
Date:
2020-05-03
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:
13820.00
Total Face Value Of Loan:
13820.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13580
Current Approval Amount:
13580
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13668.92
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13820
Current Approval Amount:
13820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13927.53

Date of last update: 23 Mar 2025

Sources: New York Secretary of State