Search icon

EDUCATIONAL TRAINING INSTITUTE, INC.

Company Details

Name: EDUCATIONAL TRAINING INSTITUTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1992 (32 years ago)
Entity Number: 1689755
ZIP code: 10001
County: Albany
Place of Formation: New York
Address: 424 WEST 33RD ST, #360, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH S MONACO Chief Executive Officer 424 WEST 33RD ST, #360, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 424 WEST 33RD ST, #360, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1997-01-17 2010-11-23 Address 154 W 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1997-01-17 2010-11-23 Address 154 W 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1997-01-17 2010-11-23 Address 154 W 14TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1995-03-13 1997-01-17 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1992-12-28 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141209006805 2014-12-09 BIENNIAL STATEMENT 2014-12-01
101202000083 2010-12-02 CERTIFICATE OF MERGER 2010-12-02
101123002137 2010-11-23 BIENNIAL STATEMENT 2010-12-01
030108002849 2003-01-08 BIENNIAL STATEMENT 2002-12-01
010111002338 2001-01-11 BIENNIAL STATEMENT 2000-12-01
990406002499 1999-04-06 BIENNIAL STATEMENT 1998-12-01
970117002106 1997-01-17 BIENNIAL STATEMENT 1996-12-01
950313000632 1995-03-13 CERTIFICATE OF CHANGE 1995-03-13
921228000145 1992-12-28 CERTIFICATE OF INCORPORATION 1992-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4454748809 2021-04-16 0202 PPP 5 Penn Plz # 2336, New York, NY, 10001-1810
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107936
Loan Approval Amount (current) 107936
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10001-1810
Project Congressional District NY-12
Number of Employees 6
NAICS code 923110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108448.7
Forgiveness Paid Date 2021-10-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State