Search icon

ST. JAMES TUTORING INC.

Company Details

Name: ST. JAMES TUTORING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1990 (35 years ago)
Entity Number: 1432947
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 24 BELLEMEADE AVE, STE B, ST JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER J CREEDON Chief Executive Officer 24 BELLEMEADE AVE, STE B, ST JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
PETER J CREEDON DOS Process Agent 24 BELLEMEADE AVE, STE B, ST JAMES, NY, United States, 11780

History

Start date End date Type Value
2004-03-12 2008-03-06 Address 42 FARM RD, ST JAMES, NY, 11780, 1212, USA (Type of address: Principal Executive Office)
2004-03-12 2008-03-06 Address 42 FARM RD, ST JAMES, NY, 11780, 1212, USA (Type of address: Chief Executive Officer)
2004-03-12 2008-03-06 Address 42 FARM RD, ST JAMES, NY, 11780, 1212, USA (Type of address: Service of Process)
1994-03-31 2004-03-12 Address 42 FARM ROAD, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)
1993-04-13 2004-03-12 Address 42 FARM ROAD, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
1993-04-13 2004-03-12 Address 42 FARM ROAD, ST. JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
1990-03-22 1994-03-31 Address 42 FARM ROAD, ST JAMES, NY, 11780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080306002267 2008-03-06 BIENNIAL STATEMENT 2008-03-01
080226000357 2008-02-26 CERTIFICATE OF AMENDMENT 2008-02-26
060323003243 2006-03-23 BIENNIAL STATEMENT 2006-03-01
040312002050 2004-03-12 BIENNIAL STATEMENT 2004-03-01
020228002688 2002-02-28 BIENNIAL STATEMENT 2002-03-01
000329002279 2000-03-29 BIENNIAL STATEMENT 2000-03-01
980311002366 1998-03-11 BIENNIAL STATEMENT 1998-03-01
940331002577 1994-03-31 BIENNIAL STATEMENT 1994-03-01
930413002939 1993-04-13 BIENNIAL STATEMENT 1993-03-01
C121539-5 1990-03-22 CERTIFICATE OF INCORPORATION 1990-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4875947300 2020-04-30 0235 PPP 403 North Country Rd, SAINT JAMES, NY, 11780
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107249.8
Loan Approval Amount (current) 107249.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT JAMES, SUFFOLK, NY, 11780-0001
Project Congressional District NY-01
Number of Employees 13
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108204.5
Forgiveness Paid Date 2021-03-25
4888668610 2021-03-20 0235 PPS 403 Route 25A, Saint James, NY, 11780-1704
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107250
Loan Approval Amount (current) 107250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint James, SUFFOLK, NY, 11780-1704
Project Congressional District NY-01
Number of Employees 16
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108601.77
Forgiveness Paid Date 2022-06-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State