Search icon

K3 LEARNING, INC.

Company Details

Name: K3 LEARNING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1999 (26 years ago)
Entity Number: 2374544
ZIP code: 10004
County: New York
Place of Formation: Delaware
Address: 80 BROAD STREET, SUITE 526, NEW YORK, NY, United States, 10004

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O GENERAL COUNSEL DOS Process Agent 80 BROAD STREET, SUITE 526, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
MICHAEL C KOFFLER Chief Executive Officer 80 BROAD STREET, SUITE 526, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2013-08-06 2021-05-03 Address 80 BROAD STREET, SUITE 1702, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2011-06-24 2021-05-03 Address 6 EAST 43RD STREET, 24TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2011-01-25 2013-05-17 Name METSCHOOLS, INC.
2010-01-20 2011-06-24 Address 40 EAST 30TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2010-01-20 2011-06-24 Address 40 EAST 30TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2009-03-13 2013-08-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-03-13 2013-08-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-06-20 2010-01-20 Address 150 E 58TH ST, 31ST FL, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
2003-04-24 2005-06-20 Address 150 E 58TH ST, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
2003-04-24 2009-03-13 Address 150 E 58TH ST, 31ST FL, NEW YORK, NY, 10155, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503060998 2021-05-03 BIENNIAL STATEMENT 2021-05-01
130806000675 2013-08-06 CERTIFICATE OF CHANGE 2013-08-06
130517000501 2013-05-17 CERTIFICATE OF AMENDMENT 2013-05-17
110624002739 2011-06-24 BIENNIAL STATEMENT 2011-05-01
110125000133 2011-01-25 CERTIFICATE OF AMENDMENT 2011-01-25
100120002145 2010-01-20 BIENNIAL STATEMENT 2009-05-01
090313000042 2009-03-13 CERTIFICATE OF CHANGE 2009-03-13
070511002985 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050620002665 2005-06-20 BIENNIAL STATEMENT 2005-05-01
030424002552 2003-04-24 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8522158407 2021-02-13 0202 PPS 80 Broad St Ste 526, New York, NY, 10004-2209
Loan Status Date 2022-12-13
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65800
Loan Approval Amount (current) 65800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10004-2209
Project Congressional District NY-10
Number of Employees 2
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3861407100 2020-04-12 0202 PPP 80 BROAD ST STE 1702, NEW YORK, NY, 10004-2203
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80293
Loan Approval Amount (current) 80293
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10004-2203
Project Congressional District NY-10
Number of Employees 5
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81330.12
Forgiveness Paid Date 2021-07-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State