Search icon

LEARNER CENTERED INITIATIVES, LTD.

Headquarter

Company Details

Name: LEARNER CENTERED INITIATIVES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1995 (30 years ago)
Entity Number: 1933971
ZIP code: 12210
County: Nassau
Place of Formation: New York
Address: One Commerce Plaza - 99 Washington Ave, Suite 805-A, Albany, NY, United States, 12210
Principal Address: 200 Allwood Avenue, Central Islip, NY, United States, 11722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LEARNER CENTERED INITIATIVES, LTD., CONNECTICUT 1127158 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEARNER CENTERED INITIATIVES, LTD PROFIT SHARING PLAN 2019 113271081 2020-06-18 LEARNER CENTERED INITIATIVES, LTD 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 611000
Sponsor’s telephone number 5165024231
Plan sponsor’s address 825 EAST GATE BLVD., SUITE 204, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing GISELLE MARTIN-KNIEP
Role Employer/plan sponsor
Date 2020-06-16
Name of individual signing GISELLE MARTIN-KNIEP
LEARNER CENTERED INITIATIVES, LTD PROFIT SHARING PLAN 2019 113271081 2020-12-29 LEARNER CENTERED INITIATIVES, LTD 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 611000
Sponsor’s telephone number 5165024231
Plan sponsor’s address 825 E GATE BLVD STE 204, GARDEN CITY, NY, 115302119
LEARNER CENTERED INITIATIVES, LTD PROFIT SHARING PLAN 2018 113271081 2019-07-08 LEARNER CENTERED INITIATIVES, LTD 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 611000
Sponsor’s telephone number 5165024231
Plan sponsor’s address 825 EAST GATE BLVD., SUITE 204, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2019-07-08
Name of individual signing GISELLE MARTIN-KNIEP
LEARNER CENTERED INITIATIVES, LTD PROFIT SHARING PLAN 2017 113271081 2018-06-22 LEARNER CENTERED INITIATIVES, LTD 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 611000
Sponsor’s telephone number 5165024231
Plan sponsor’s address 825 EAST GATE BLVD., SUITE 204, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2018-06-22
Name of individual signing GISELLE MARTIN-KNIEP
LEARNER CENTERED INITIATIVES, LTD PROFIT SHARING PLAN 2016 113271081 2017-07-19 LEARNER CENTERED INITIATIVES, LTD. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 611000
Sponsor’s telephone number 5165024231
Plan sponsor’s address 825 EAST GATE BLVD, SUITE 204, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing GISELLE MARTIN-KNIEP
LEARNER CENTERED INITIATIVES, LTD PROFIT SHARING PLAN 2015 113271081 2016-06-09 LEARNER CENTERED INITIATIVES, LTD 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 611000
Sponsor’s telephone number 5165024231
Plan sponsor’s address 825 EAST GATE BLVD, SUITE 204, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2016-06-09
Name of individual signing GISELLE MARTIN-KNIEP
LEARNER CENTERED INITIATIVES, LTD PROFIT SHARING PLAN 2014 113271081 2015-07-16 LEARNER CENTERED INITIATIVES, LTD 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 611000
Sponsor’s telephone number 5165024231
Plan sponsor’s address 990 STEWART AVENUE, SUITE 450, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2015-07-16
Name of individual signing GISELLE MARTIN-KNIEP
Role Employer/plan sponsor
Date 2015-07-16
Name of individual signing GISELLE MARTIN-KNIEP
LEARNER CENTERED INITIATIVES, LTD PROFIT SHARING PLAN 2013 113271081 2014-07-22 LEARNER CENTERED INITIATIVES, LTD 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 611000
Sponsor’s telephone number 5165024231
Plan sponsor’s address 990 STEWART AVENUE, SUITE 450, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2014-07-22
Name of individual signing GISELLE MARTIN-KNIEP
LEARNER CENTERED INITIATIVES, LTD PROFIT SHARING PLAN 2012 113271081 2013-07-10 LEARNER CENTERED INITIATIVES, LTD 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 611000
Sponsor’s telephone number 5165024231
Plan sponsor’s address 990 STEWART AVE, SUITE 450, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2013-07-10
Name of individual signing GISELLE MARTIN-KNIEP
Role Employer/plan sponsor
Date 2013-07-10
Name of individual signing GISELLE MARTIN-KNIEP
LEARNER CENTERED INITIATIVES, LTD PROFIT SHARING PLAN 2011 113271081 2012-08-02 LEARNER CENTERED INITIATIVES, LTD 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 611000
Sponsor’s telephone number 5165024231
Plan sponsor’s address 249 02 JERICHO TURNPIKE, SUITE 203, FLORAL PARK, NY, 11001

Plan administrator’s name and address

Administrator’s EIN 113271081
Plan administrator’s name LEARNER CENTERED INITIATIVES, LTD
Plan administrator’s address 249 02 JERICHO TURNPIKE, SUITE 203, FLORAL PARK, NY, 11001
Administrator’s telephone number 5165024231

Signature of

Role Plan administrator
Date 2012-08-02
Name of individual signing GISELLE MARTIN-KNIEP

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent One Commerce Plaza - 99 Washington Ave, Suite 805-A, Albany, NY, United States, 12210

Chief Executive Officer

Name Role Address
JOANNE PICONE-ZOCCHIA Chief Executive Officer 200 ALLWOOD AVENUE, CENTRAL ISLIP, NY, United States, 11722

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 200 ALLWOOD AVENUE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-01-22 Address 990 STEWART AVE, SUITE 450, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-01-22 Address 990 STEWART AVE, SUITE 450, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-01-16 Address 200 ALLWOOD AVENUE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-16 2025-01-16 Address 990 STEWART AVE, SUITE 450, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-01-22 Address One Commerce Plaza - 99 Washington Ave, Suite 805-A, Albany, NY, 12210, 2822, USA (Type of address: Service of Process)
2025-01-16 2025-01-22 Address 200 ALLWOOD AVENUE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2013-10-29 2025-01-16 Address 990 STEWART AVE, SUITE 450, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2013-10-29 2025-01-16 Address 990 STEWART AVE, SUITE 450, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250122002169 2025-01-21 CERTIFICATE OF CHANGE BY ENTITY 2025-01-21
250116003211 2025-01-16 BIENNIAL STATEMENT 2025-01-16
131029002282 2013-10-29 BIENNIAL STATEMENT 2013-06-01
070626002305 2007-06-26 BIENNIAL STATEMENT 2007-06-01
050805002324 2005-08-05 BIENNIAL STATEMENT 2005-06-01
030602002153 2003-06-02 BIENNIAL STATEMENT 2003-06-01
010615002200 2001-06-15 BIENNIAL STATEMENT 2001-06-01
990617002153 1999-06-17 BIENNIAL STATEMENT 1999-06-01
970623002108 1997-06-23 BIENNIAL STATEMENT 1997-06-01
950626000144 1995-06-26 CERTIFICATE OF INCORPORATION 1995-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8679037103 2020-04-15 0235 PPP 825 East Gate Blvd Suite 204, GARDEN CITY, NY, 11530
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147400
Loan Approval Amount (current) 147400
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 GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 8
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 136773.58
Forgiveness Paid Date 2021-04-01
1612658809 2021-04-10 0202 PPS 70 Little West St Apt 21E, New York, NY, 10004-7437
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105185
Loan Approval Amount (current) 105185
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 New York, NEW YORK, NY, 10004-7437
Project Congressional District NY-10
Number of Employees 8
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 83405.68
Forgiveness Paid Date 2021-11-17

Date of last update: 25 Feb 2025

Sources: New York Secretary of State