Search icon

SUSSMAN EDUCATION COMPANY, INC.

Headquarter

Company Details

Name: SUSSMAN EDUCATION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1972 (53 years ago)
Entity Number: 249962
ZIP code: 10022
County: Nassau
Place of Formation: New York
Principal Address: 250 E. 54th Street, Suite P 2, New York, NY, United States, 10022
Address: 250 E 54th Street, Suite P 2, New York, NY, United States, 10022

Contact Details

Phone +1 212-371-9199

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SUSSMAN EDUCATION COMPANY, INC., FLORIDA F11000004379 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUSSMAN EDUCATION COMPANY, INC. PROFIT SHARING PLAN 2023 112270606 2024-07-31 SUSSMAN EDUCATION COMPANY, INC. 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2001-01-01
Business code 511130
Sponsor’s telephone number 9175537877
Plan sponsor’s address 250 EAST 54TH STREET, P2, NEW YORK, NY, 10022
SUSSMAN EDUCATION COMPANY, INC. PROFIT SHARING PLAN 2022 112270606 2023-09-28 SUSSMAN EDUCATION COMPANY, INC. 22
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2001-01-01
Business code 511130
Sponsor’s telephone number 9175537877
Plan sponsor’s address 250 EAST 54TH STREET, P2, NEW YORK, NY, 10022
SUSSMAN EDUCATION COMPANY, INC. PROFIT SHARING PLAN 2021 112270606 2022-07-28 SUSSMAN EDUCATION COMPANY, INC. 17
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2001-01-01
Business code 511130
Sponsor’s telephone number 9175537877
Plan sponsor’s address 250 EAST 54TH STREET, P2, NEW YORK, NY, 10022
SUSSMAN EDUCATION COMPANY, INC. PROFIT SHARING PLAN 2020 112270606 2021-10-01 SUSSMAN EDUCATION COMPANY, INC. 18
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2001-01-01
Business code 511130
Sponsor’s telephone number 9175537877
Plan sponsor’s address 250 EAST 54TH STREET, P2, NEW YORK, NY, 10022
SUSSMAN EDUCATION COMPANY, INC. PROFIT SHARING PLAN 2019 112270606 2020-07-28 SUSSMAN EDUCATION COMPANY, INC. 20
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2001-01-01
Business code 511130
Sponsor’s telephone number 5169317755
Plan sponsor’s address 150 EAST 52ND STREET, SUITE 32002, NEW YORK, NY, 10022
SUSSMAN SALES CO., INC. PROFIT SHARING PLAN 2018 112270606 2019-10-15 SUSSMAN EDUCATION COMPANY, INC. 18
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2001-01-01
Business code 511130
Sponsor’s telephone number 5617379591
Plan sponsor’s address 150 EAST 52ND STREET, SUITE 32002, NEW YORK, NY, 10022
SUSSMAN SALES CO., INC. PROFIT SHARING PLAN 2017 112270606 2018-10-12 SUSSMAN EDUCATION COMPANY, INC. 13
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 5169317755
Plan sponsor’s address 150 EAST 52ND STREET, SUITE 32002, NEW YORK, NY, 10022
SUSSMAN SALES CO., INC. PROFIT SHARING PLAN 2016 112270606 2017-05-03 SUSSMAN EDUCATION COMPANY, INC. 16
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 5169317755
Plan sponsor’s address 150 EAST 52ND STREET, SUITE 32002, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-05-03
Name of individual signing JOE SUSSMAN
Role Employer/plan sponsor
Date 2017-05-03
Name of individual signing JOE SUSSMAN

DOS Process Agent

Name Role Address
SUSSMAN EDUCATION COMPANY, INC. DOS Process Agent 250 E 54th Street, Suite P 2, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
RON SUSSMAN Chief Executive Officer 250 E 54TH ST, SUITE P 2, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 250 E 54TH ST, SUITE P 2, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 250 E 54TH ST, APT 8B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-07-01 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-28 2024-07-01 Address 250 E 54TH ST, APT 8B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-07-03 2008-07-28 Address PO BOX 147 / 6 FLOWER LANE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
1993-09-20 2024-07-01 Address PO BOX 147, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1993-05-24 2006-07-03 Address PO BOX 147, 6 FLOWER LANE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
1993-05-24 2008-07-28 Address PO BOX 147, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
1982-04-30 1993-09-20 Address P.O. BOX 147, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1972-07-20 1982-04-30 Address 150-43 77TH AVE., FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701034495 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220718002077 2022-07-18 BIENNIAL STATEMENT 2022-07-01
191029002072 2019-10-29 BIENNIAL STATEMENT 2018-07-01
161227000212 2016-12-27 CERTIFICATE OF AMENDMENT 2016-12-27
131120002011 2013-11-20 BIENNIAL STATEMENT 2012-07-01
100723002228 2010-07-23 BIENNIAL STATEMENT 2010-07-01
080728002214 2008-07-28 BIENNIAL STATEMENT 2008-07-01
060703002506 2006-07-03 BIENNIAL STATEMENT 2006-07-01
20050302059 2005-03-02 ASSUMED NAME LLC INITIAL FILING 2005-03-02
040723002490 2004-07-23 BIENNIAL STATEMENT 2004-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3616648410 2021-02-05 0202 PPS 250 E 54th St # P2, New York, NY, 10022-4810
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 303222
Loan Approval Amount (current) 303222
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, 10022-4810
Project Congressional District NY-12
Number of Employees 21
NAICS code 424920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 305533.23
Forgiveness Paid Date 2021-11-16
2244597710 2020-05-01 0202 PPP 575 LEXINGTON AVE FL 12, NEW YORK, NY, 10022
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 335280
Loan Approval Amount (current) 335280
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, 10022-0001
Project Congressional District NY-12
Number of Employees 18
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 330923.93
Forgiveness Paid Date 2021-02-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State