Search icon

SPECIAL EDUCATION ASSOCIATES, INC.

Company Details

Name: SPECIAL EDUCATION ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1994 (30 years ago)
Entity Number: 1875886
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1380 59TH STREET, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPECIAL EDUCATION ASSOCIATES 401(K) PLAN 2022 113255599 2023-10-16 SPECIAL EDUCATION ASSOCIATES 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 611000
Sponsor’s telephone number 7183765510
Plan sponsor’s address 1380 59TH ST, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing MARTIN HANDLER
SPECIAL EDUCATION ASSOCIATES 401(K) PLAN 2021 113255599 2022-10-14 SPECIAL EDUCATION ASSOCIATES 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 611000
Sponsor’s telephone number 7183765510
Plan sponsor’s address 1380 59TH ST, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing MARTIN HANDLER
SPECIAL EDUCATION ASSOCIATES 401(K) PLAN 2020 113255599 2022-01-17 SPECIAL EDUCATION ASSOCIATES 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 611000
Sponsor’s telephone number 7183765510
Plan sponsor’s address 1380 59TH ST, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2022-01-17
Name of individual signing MARTIN HANDLER
SPECIAL EDUCATION ASSOCIATES 401(K) PLAN 2019 113255599 2020-10-14 SPECIAL EDUCATION ASSOCIATES 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 611000
Sponsor’s telephone number 7183765510
Plan sponsor’s address 1380 59TH ST, BROOKLYN, NY, 11219
SPECIAL EDUCATION ASSOCIATES 401(K) PLAN 2018 113255599 2019-10-10 SPECIAL EDUCATION ASSOCIATES 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 611000
Sponsor’s telephone number 7183765510
Plan sponsor’s address 1380 59TH ST, BROOKLYN, NY, 11219
SPECIAL EDUCATION ASSOCIATES 401(K) PLAN 2017 113255599 2018-08-27 SPECIAL EDUCATION ASSOCIATES 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 611000
Sponsor’s telephone number 7183765510
Plan sponsor’s address 1380 59TH ST, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2018-08-27
Name of individual signing YOEL KOHN
SPECIAL EDUCATION ASSOCIATES, INC. PROFIT SHARING PLAN 2014 113443341 2015-09-24 SPECIAL EDUCATION ASSOCIATES, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 812990
Sponsor’s telephone number 7183765510
Plan sponsor’s address 440 AVENUE P, BROOKLYN, NY, 11223
SPECIAL EDUCATION ASSOCIATES, INC. PROFIT SHARING PLAN 2013 113443341 2014-10-14 SPECIAL EDUCATION ASSOCIATES, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 812990
Sponsor’s telephone number 7183765510
Plan sponsor’s address 440 AVENUE P, BROOKLYN, NY, 11223
SPECIAL EDUCATION ASSOCIATES, INC. PENSION PLAN 2012 113255599 2013-10-14 SPECIAL EDUCATION ASSOCIATES, INC. 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 7183765510
Plan sponsor’s address 440 AVENUE P, BROOKLYN, NY, 11223

Signature of

Role Plan administrator
Date 2013-10-13
Name of individual signing SAMUEL J. BERNSTEIN
SPECIAL EDUCATION ASSOCIATES, INC. PROFIT SHARING PLAN 2012 113443341 2013-10-14 SPECIAL EDUCATION ASSOCIATES, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 812990
Sponsor’s telephone number 7183765510
Plan sponsor’s address 440 AVENUE P, BROOKLYN, NY, 11223

Signature of

Role Plan administrator
Date 2013-10-13
Name of individual signing SAMUEL J. BERNSTEIN

DOS Process Agent

Name Role Address
MARTIN HANDLER DOS Process Agent 1380 59TH STREET, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
MARTIN HANDLER Chief Executive Officer 1380 59TH STREET, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2021-07-26 2021-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-01 2020-12-02 Address 1380 59TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2013-01-11 2016-12-01 Address 440 AVE P, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2002-12-02 2016-12-01 Address 440 AVE P, BROOKLYN, NY, 11223, 1935, USA (Type of address: Principal Executive Office)
2002-12-02 2016-12-01 Address 440 AVE P, BROOKLYN, NY, 11223, 1935, USA (Type of address: Service of Process)
2002-12-02 2013-01-11 Address 440 AVE P, BROOKLYN, NY, 11223, 1935, USA (Type of address: Chief Executive Officer)
1996-12-31 2002-12-02 Address 453 FOSTER AVE, SUITE 301, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
1996-12-31 2002-12-02 Address 453 FOSTER AVE, SUITE 301, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1994-12-14 2002-12-02 Address THE BAY RIDGE BANK BUILDING, 440 AVENUE P, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1994-12-14 2021-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201202061198 2020-12-02 BIENNIAL STATEMENT 2020-12-01
161201006749 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141211006315 2014-12-11 BIENNIAL STATEMENT 2014-12-01
130111002648 2013-01-11 BIENNIAL STATEMENT 2012-12-01
101215002136 2010-12-15 BIENNIAL STATEMENT 2010-12-01
081211002372 2008-12-11 BIENNIAL STATEMENT 2008-12-01
061128003018 2006-11-28 BIENNIAL STATEMENT 2006-12-01
050111002163 2005-01-11 BIENNIAL STATEMENT 2004-12-01
021202002749 2002-12-02 BIENNIAL STATEMENT 2002-12-01
010417000203 2001-04-17 ANNULMENT OF DISSOLUTION 2001-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5084638404 2021-02-07 0202 PPS 1380 59th St, Brooklyn, NY, 11219-5015
Loan Status Date 2022-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 907247
Loan Approval Amount (current) 907247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-5015
Project Congressional District NY-10
Number of Employees 157
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 919600.47
Forgiveness Paid Date 2022-06-30
6015727706 2020-05-01 0202 PPP 1380 59TH ST, BROOKLYN, NY, 11219-5015
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 907247
Loan Approval Amount (current) 907247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11219-5015
Project Congressional District NY-10
Number of Employees 86
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 917022.45
Forgiveness Paid Date 2021-12-16
3659247205 2020-04-27 0235 PPP 34 Richmond Road, ROCKVILLE CENTRE, NY, 11570
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32804.52
Forgiveness Paid Date 2021-04-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State