Search icon

JOAN MARGOLIS LEARNING CENTER INC.

Company Details

Name: JOAN MARGOLIS LEARNING CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1986 (39 years ago)
Entity Number: 1105202
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 147 LINCOLN PL, SUITE 3E, Brooklyn, NY, United States, 11217
Principal Address: 147 LINCOLN PLC, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID QUINN DOS Process Agent 147 LINCOLN PL, SUITE 3E, Brooklyn, NY, United States, 11217

Chief Executive Officer

Name Role Address
AMY MARGOLIS Chief Executive Officer 142 JORALEMON, SUITE 3E, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 142 JORALEMON, SUITE 3E, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-03-15 2024-08-02 Address 142 JORALEMON, SUITE 3E, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-03-15 2024-08-02 Address 147 LINCOLN PL, SUITE 3E, Brooklyn, NY, 11217, USA (Type of address: Service of Process)
2023-03-15 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-15 2023-03-15 Address 142 JORALEMON, SUITE 3E, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2018-08-01 2023-03-15 Address 142 JORALEMON ST, SUITE 3E, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2018-08-01 2023-03-15 Address 142 JORALEMON, SUITE 3E, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2010-11-29 2018-08-01 Address 147 LINCOLN PLACE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
2010-11-29 2018-08-01 Address 551 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-08-28 2010-11-29 Address 147 LINCOLN PL, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240802002591 2024-08-02 BIENNIAL STATEMENT 2024-08-02
230315001779 2023-03-15 BIENNIAL STATEMENT 2022-08-01
180801007439 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160817006222 2016-08-17 BIENNIAL STATEMENT 2016-08-01
120808006299 2012-08-08 BIENNIAL STATEMENT 2012-08-01
101129002466 2010-11-29 BIENNIAL STATEMENT 2010-08-01
080828003169 2008-08-28 BIENNIAL STATEMENT 2008-08-01
060810002414 2006-08-10 BIENNIAL STATEMENT 2006-08-01
041029002180 2004-10-29 BIENNIAL STATEMENT 2004-08-01
020808002248 2002-08-08 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3891548300 2021-01-22 0202 PPS 142 Joralemon St Ste 3E, Brooklyn, NY, 11201-4709
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144290
Loan Approval Amount (current) 144290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-4709
Project Congressional District NY-10
Number of Employees 12
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 146092.64
Forgiveness Paid Date 2022-05-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State