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

Agent

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

Chief Executive Officer

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

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

Links between entities

Type:
Headquarter of
Company Number:
1127158
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
113271081
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:

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 2025-01-21 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 200 ALLWOOD AVENUE, CENTRAL ISLIP, NY, 11722, 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

USAspending Awards / Financial Assistance

Date:
2021-04-10
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:
105185.00
Total Face Value Of Loan:
105185.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
147400.00
Total Face Value Of Loan:
147400.00

Paycheck Protection Program

Date Approved:
2021-04-10
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
105185
Current Approval Amount:
105185
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
83405.68
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147400
Current Approval Amount:
147400
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
136773.58

Date of last update: 14 Mar 2025

Sources: New York Secretary of State