Search icon

SPECIAL EDUCATION ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

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

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

National Provider Identifier

NPI Number:
1477918977

Authorized Person:

Name:
ISIDORE HANDLER
Role:
QUALITY ASSURANCE OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
251S00000X - Community/Behavioral Health Agency
Is Primary:
Yes

Contacts:

Fax:
7183766506

Form 5500 Series

Employer Identification Number (EIN):
113255599
Plan Year:
2022
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
30
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
907247.00
Total Face Value Of Loan:
907247.00
Date:
2020-05-03
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:
907247.00
Total Face Value Of Loan:
907247.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32500
Current Approval Amount:
32500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32804.52
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
907247
Current Approval Amount:
907247
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
917022.45
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
907247
Current Approval Amount:
907247
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
919600.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State