Search icon

LEARN THRU MOVEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEARN THRU MOVEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1995 (30 years ago)
Entity Number: 1981294
ZIP code: 14850
County: Onondaga
Place of Formation: New York
Activity Description: Education-Professional development, movement-based learning programs for students. Materials: books, workbooks, online learning, floor mats, stair riser stickers, sensory hallway stickers, school spirit stickers, P.E. Kits, Math Kits, Literacy Kits.
Address: 131 LEXINGTON DRIVE, ITHACA, NY, United States, 14850

Contact Details

Website https://mathandmovement.com/

Phone +1 607-233-4209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEARN THRU MOVEMENT, INC DOS Process Agent 131 LEXINGTON DRIVE, ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
SUZANNE D KUNTZ Chief Executive Officer 131 LEXINGTON DRIVE, ITHACA, NY, United States, 14850

Unique Entity ID

CAGE Code:
8BXJ0
UEI Expiration Date:
2020-05-28

Business Information

Activation Date:
2019-07-02
Initial Registration Date:
2019-05-29

Commercial and government entity program

CAGE number:
8BXJ0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-06
CAGE Expiration:
2024-07-05

Contact Information

POC:
SUZANNE KUNTZ

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 131 LEXINGTON DRIVE, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2023-09-27 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-30 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-23 2021-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-16 2023-12-01 Address 131 LEXINGTON DRIVE, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231201042314 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211123001122 2021-11-23 BIENNIAL STATEMENT 2021-11-23
140116002530 2014-01-16 BIENNIAL STATEMENT 2013-12-01
120316002293 2012-03-16 BIENNIAL STATEMENT 2011-12-01
110711002164 2011-07-11 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
50800.00
Total Face Value Of Loan:
50800.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
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:
55000.00
Total Face Value Of Loan:
55000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$55,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,312.07
Servicing Lender:
The First National Bank of Dryden
Use of Proceeds:
Payroll: $55,000
Jobs Reported:
10
Initial Approval Amount:
$50,800
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,167.43
Servicing Lender:
The First National Bank of Dryden
Use of Proceeds:
Payroll: $50,794
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Aug 2025

Sources: New York Secretary of State