Search icon

STEPPING STONE OF SOUTH-EASTERN QUEENS INC.

Company Details

Name: STEPPING STONE OF SOUTH-EASTERN QUEENS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1985 (40 years ago)
Entity Number: 975592
ZIP code: 11411
County: Queens
Place of Formation: New York
Address: 114-28 FRANCIS LEWIS BLVD, ST ALBANS, NY, United States, 11411
Principal Address: 114-28 FRANCIS LEWIS BLVD, ST. ALBANS, NY, United States, 11411

Contact Details

Phone +1 718-465-2344

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MADGE V WARREN Chief Executive Officer 114-28 FRANCIS LEWIS BLVD, ST ALBANS, NY, United States, 11411

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114-28 FRANCIS LEWIS BLVD, ST ALBANS, NY, United States, 11411

Form 5500 Series

Employer Identification Number (EIN):
112735984
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
1997-04-07 2001-04-05 Address 42 CEDAR RD, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer)
1994-04-28 1997-04-07 Address 114-28 FRANCIS LEWIS BOULEVARD, ST ALBANS, NY, 11412, USA (Type of address: Service of Process)
1993-02-25 1997-04-07 Address 137-20 228 ST, LAURELTON, NY, 11413, USA (Type of address: Chief Executive Officer)
1985-02-21 1994-04-28 Address 114-28 FRANCIS LEWIS BLV, ST ALBANS, NY, 11412, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050303002769 2005-03-03 BIENNIAL STATEMENT 2005-02-01
030204002068 2003-02-04 BIENNIAL STATEMENT 2003-02-01
010405002466 2001-04-05 BIENNIAL STATEMENT 2001-02-01
990519002379 1999-05-19 BIENNIAL STATEMENT 1999-02-01
970407002362 1997-04-07 BIENNIAL STATEMENT 1997-02-01

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
171250.00
Total Face Value Of Loan:
171250.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
165000.00
Total Face Value Of Loan:
165000.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
165000
Current Approval Amount:
165000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
166697.85
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
171250
Current Approval Amount:
171250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
173427.06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State