Search icon

THE INSTITUTE OF CULINARY EDUCATION, INC.

Company Details

Name: THE INSTITUTE OF CULINARY EDUCATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1995 (30 years ago)
Entity Number: 1950845
ZIP code: 10281
County: New York
Place of Formation: New York
Address: 225 LIBERTY STREET, 3rd Floor, NEW YORK, NY, United States, 10281

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE INSTITUTE OF CULINARY EDUCATION 401(K) PLAN 2023 133847478 2024-09-05 THE INSTITUTE OF CULINARY EDUCATION INC. 238
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 611000
Sponsor’s telephone number 2128470758
Plan sponsor’s address BROOKFIELD PLACE, 225 LIBERTY STREET 3RD FLOOR, NEW YORK, NY, 10281

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing MATTHEW PETERSEN
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
RICHARD SMILOW Chief Executive Officer 225 LIBERTY STREET, 3RD FLOOR, NEW YORK, NY, United States, 10281

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 LIBERTY STREET, 3rd Floor, NEW YORK, NY, United States, 10281

History

Start date End date Type Value
2023-07-10 2025-03-05 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2005-08-16 2019-02-22 Address 50 WEST 23RD ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2001-08-22 2020-12-01 Address 50 WEST 23RD ST 12TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2001-08-22 2005-08-16 Address ATTN:ANDREW S BOGEN ESQ, 2 WORLD TRADE CENTER 85TH FL, NEW YORK, NY, 10048, USA (Type of address: Service of Process)
1995-08-24 2023-07-10 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
1995-08-24 2001-08-22 Address ATTN: ANDREW S. BOGEN, ESQ., 641 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220106000742 2022-01-06 BIENNIAL STATEMENT 2022-01-06
201201061901 2020-12-01 BIENNIAL STATEMENT 2019-08-01
190222001026 2019-02-22 CERTIFICATE OF CHANGE 2019-02-22
170816006236 2017-08-16 BIENNIAL STATEMENT 2017-08-01
130904002365 2013-09-04 BIENNIAL STATEMENT 2013-08-01
110907002503 2011-09-07 BIENNIAL STATEMENT 2011-08-01
090820002279 2009-08-20 BIENNIAL STATEMENT 2009-08-01
070824002697 2007-08-24 BIENNIAL STATEMENT 2007-08-01
060113003051 2006-01-13 BIENNIAL STATEMENT 2005-08-01
050816003101 2005-08-16 BIENNIAL STATEMENT 2003-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-07-23 No data 50 W 23RD ST, Manhattan, NEW YORK, NY, 10010 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2168609 CLATE CREDITED 2015-09-13 100 Late Fee
2163199 SL VIO INVOICED 2015-09-02 15375 SL - Sick Leave Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343521928 0215000 2018-10-05 225 LIBERTY STREET, NEW YORK, NY, 10010
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2018-10-05
Case Closed 2019-01-25

Related Activity

Type Complaint
Activity Nr 1388868
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1635017703 2020-05-01 0202 PPP 225 LIBERTY ST FL 3, NEW YORK, NY, 10281
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2364037
Loan Approval Amount (current) 2364037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10281-0001
Project Congressional District NY-10
Number of Employees 500
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2402199.12
Forgiveness Paid Date 2021-12-16
7393828503 2021-03-05 0202 PPS 225 Liberty St Fl 3, New York, NY, 10281-1088
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10281-1088
Project Congressional District NY-10
Number of Employees 268
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2027603.33
Forgiveness Paid Date 2022-07-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State