Search icon

TUTOR.COM, INC.

Company Details

Name: TUTOR.COM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2000 (25 years ago)
Entity Number: 2504770
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 110 E. 42nd Street, Suite 700, New York, NY, United States, 10017

Contact Details

Phone +1 646-619-8277

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3DLT1 Active Non-Manufacturer 2003-02-11 2024-03-22 2029-03-22 2025-03-20

Contact Information

POC PAMELA BREHM
Phone +1 646-619-8233
Address 110 E 42ND ST, NEW YORK, NY, 10017 8538, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2024-03-22
CAGE number KD7N4
Company Name PRIMAVERA CAPITAL GP IV LTD
CAGE Last Updated 2022-01-27
Immediate Level Owner
Vendor Certified 2024-03-22
CAGE number 985L6
Company Name PRODIGY INTERMEDIATE HOLDCO 2, LLC
CAGE Last Updated 2024-05-10
List of Offerors (1)
CAGE number 7LWU7
Owner Type Immediate
Legal Business Name TPR EDUCATION LLC

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TUTOR.COM, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2013 043441166 2014-02-19 TUTOR.COM, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 611000
Sponsor’s telephone number 2125283101
Plan sponsor’s address 9E 40TH STREET, 2ND FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2014-02-18
Name of individual signing KEVIN DONALDS
Role Employer/plan sponsor
Date 2014-02-18
Name of individual signing KEVIN DONALDS
TUTOR.COM, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2012 043441166 2013-03-04 TUTOR.COM, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 611000
Sponsor’s telephone number 2125283101
Plan sponsor’s address 9E 40TH STREET, 2ND FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2013-03-04
Name of individual signing KEVIN DONALDS
Role Employer/plan sponsor
Date 2013-03-04
Name of individual signing KEVIN DONALDS
TUTOR.COM, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2011 043441166 2012-06-18 TUTOR.COM, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 611000
Sponsor’s telephone number 2125283101
Plan sponsor’s address 9E 40TH STREET, 2ND FL, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 043441166
Plan administrator’s name TUTOR.COM, INC.
Plan administrator’s address 9E 40TH STREET, 2ND FL, NEW YORK, NY, 10016
Administrator’s telephone number 2125283101

Signature of

Role Plan administrator
Date 2012-06-18
Name of individual signing KEVIN DONALDS
Role Employer/plan sponsor
Date 2012-06-18
Name of individual signing KEVIN DONALDS
TUTOR COM INC 401 K PROFIT SHARING PLAN TRUST 2010 043441166 2011-05-09 TUTOR COM INC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 2125283101
Plan sponsor’s address 9 EAST 40TH STREET 2ND FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 043441166
Plan administrator’s name TUTOR COM INC
Plan administrator’s address 9 EAST 40TH STREET 2ND FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 2125283101

Signature of

Role Plan administrator
Date 2011-05-09
Name of individual signing TUTOR COM INC
TUTOR COM INC 2009 043441166 2010-06-07 TUTOR COM INC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 2125283101
Plan sponsor’s address 9 EAST 40TH STREET, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 043441166
Plan administrator’s name TUTOR COM INC
Plan administrator’s address 9 EAST 40TH STREET, NEW YORK, NY, 10016
Administrator’s telephone number 2125283101

Signature of

Role Plan administrator
Date 2010-06-07
Name of individual signing TUTOR COM INC

Chief Executive Officer

Name Role Address
JOSHUA HYOUNGJUN PARK Chief Executive Officer 110 E. 42ND STREET, SUITE 700, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
TUTOR.COM, INC. DOS Process Agent 110 E. 42nd Street, Suite 700, New York, NY, United States, 10017

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 110 E. 42ND STREET, SUITE 700, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-05-18 2024-07-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-05-18 2024-07-02 Address 110 E. 42ND STREET, SUITE 700, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-07-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-02 2020-05-18 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-05-02 2020-05-18 Address 110 E. 42ND STREET, SUITE 700, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2016-05-02 2018-05-02 Address 555 WEST 18TH ST., NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2016-05-02 2018-05-02 Address 555 WEST 18TH ST., NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2015-03-06 2018-05-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-03-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240702005324 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220519001962 2022-05-19 BIENNIAL STATEMENT 2022-05-01
200518060091 2020-05-18 BIENNIAL STATEMENT 2020-05-01
SR-31164 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180502007343 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160502006462 2016-05-02 BIENNIAL STATEMENT 2016-05-01
150306000023 2015-03-06 CERTIFICATE OF CHANGE 2015-03-06
140501007120 2014-05-01 BIENNIAL STATEMENT 2014-05-01
130716000565 2013-07-16 CERTIFICATE OF CHANGE 2013-07-16
120511006090 2012-05-11 BIENNIAL STATEMENT 2012-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State