Search icon

EDUWARE, INC.

Headquarter

Company Details

Name: EDUWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1996 (29 years ago)
Entity Number: 2028824
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Activity Description: Eduware is an educational technology company developing online assessment sites for teachers, schools and districts. The company offers a database of over 200,000 questions in 56 subjects from grades 3-12 including honors and subscription websites.
Principal Address: 550 NORTH COUNTRY RD STE A, SAINT JAMES, NY, United States, 11780
Address: 550 NORTH COUNRY RD STE A, SAINT JAMES, NY, United States, 11780

Contact Details

Phone +1 631-421-9783

Website http://www.eduware.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 550 NORTH COUNRY RD STE A, SAINT JAMES, NY, United States, 11780

Chief Executive Officer

Name Role Address
INGRID HAMILTON Chief Executive Officer 550 NORTH COUNTRY RD STE A, SAINT JAMES, NY, United States, 11780

Links between entities

Type:
Headquarter of
Company Number:
CORP_73552508
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
113322960
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-24 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-06 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-21 2022-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-21 2022-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-05-12 2016-02-08 Address 322 A MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220129000868 2022-01-29 BIENNIAL STATEMENT 2022-01-29
160208002031 2016-02-08 BIENNIAL STATEMENT 2014-05-01
060509002753 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040512002073 2004-05-12 BIENNIAL STATEMENT 2004-05-01
020423002850 2002-04-23 BIENNIAL STATEMENT 2002-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
91597.00
Total Face Value Of Loan:
91597.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93917
Current Approval Amount:
93917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
94763.24
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91597
Current Approval Amount:
91597
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92417.35

Date of last update: 12 May 2025

Sources: New York Secretary of State