Search icon

THE POLICE TUTORIAL SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE POLICE TUTORIAL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1968 (57 years ago)
Entity Number: 225770
ZIP code: 10605
County: Queens
Place of Formation: New York
Address: 470 Mamaroneck Avenue, Suite 302, White Plains, NY, United States, 10605
Address: 470 MAMARONECK AVENUE, SUITE 302, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
POLICE TUTORIAL SERVICE, INC. DOS Process Agent 470 Mamaroneck Avenue, Suite 302, White Plains, NY, United States, 10605

Chief Executive Officer

Name Role Address
SCOTT G. SULLIVAN Chief Executive Officer 470 MAMARONECK AVENUE, SUITE 302, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2024-10-14 2024-10-14 Address 470 MAMARONECK AVENUE, SUITE 302, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2018-07-26 2024-10-14 Address 470 MAMARONECK AVENUE, SUITE 302, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2014-07-17 2018-07-26 Address 470 MAMARONECK AVENUE, SUITE 302, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2014-07-17 2024-10-14 Address 470 MAMARONECK AVENUE, SUITE 302, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2010-09-02 2014-07-17 Address 193 BROOK STREET, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241014001087 2024-10-14 BIENNIAL STATEMENT 2024-10-14
180726006127 2018-07-26 BIENNIAL STATEMENT 2018-07-01
160706006151 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140717006463 2014-07-17 BIENNIAL STATEMENT 2014-07-01
120827002277 2012-08-27 BIENNIAL STATEMENT 2012-07-01

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:
30850.00
Total Face Value Of Loan:
30850.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$30,850
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,128.82
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $28,154
Rent: $2,696

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State