Search icon

KALEIDOSCOPE LEARNING, INC.

Branch

Company Details

Name: KALEIDOSCOPE LEARNING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2000 (25 years ago)
Branch of: KALEIDOSCOPE LEARNING, INC., Illinois (Company Number CORP_63630632)
Entity Number: 2559590
ZIP code: 10016
County: New York
Place of Formation: Illinois
Address: 401 Park Avenue South, 10th Floor, NEW YORK, NY, United States, 10016
Principal Address: 401 Park Avenue South, 10th Floor, New York, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KALEIDOSCOPE LEARNING, INC. 401K PLAN 2010 364244400 2010-09-23 KALEIDOSCOPE LEARNING, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-06-01
Business code 541600
Sponsor’s telephone number 2126792740
Plan sponsor’s mailing address 304 PARK AVENUE SOUTH, 11TH FLOOR, NEW YORK, NY, 10010
Plan sponsor’s address 304 PARK AVENUE SOUTH, 11TH FLOOR, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 364244400
Plan administrator’s name KALEIDOSCOPE LEARNING, INC.
Plan administrator’s address 304 PARK AVENUE SOUTH, 11TH FLOOR, NEW YORK, NY, 10010
Administrator’s telephone number 2126792740

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-09-23
Name of individual signing DAVID GURALNICK
Valid signature Filed with authorized/valid electronic signature
KALEIDOSCOPE LEARNING, INC. 401K PLAN 2009 364244400 2010-09-21 KALEIDOSCOPE LEARNING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-06-01
Business code 541600
Sponsor’s telephone number 2126792740
Plan sponsor’s mailing address 304 PARK AVENUE SOUTH, 11TH FLOOR, NEW YORK, NY, 10010
Plan sponsor’s address 304 PARK AVENUE SOUTH, 11TH FLOOR, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 364244400
Plan administrator’s name KALEIDOSCOPE LEARNING, INC.
Plan administrator’s address 304 PARK AVENUE SOUTH, 11TH FLOOR, NEW YORK, NY, 10010
Administrator’s telephone number 2126792740

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-09-21
Name of individual signing DAVID GURALNICK
Valid signature Filed with authorized/valid electronic signature
KALEIDOSCOPE LEARNING, INC. 401K PLAN 2009 364244400 2010-06-16 KALEIDOSCOPE LEARNING, INC. 6
Three-digit plan number (PN) 001
Effective date of plan 2000-06-01
Business code 541600
Sponsor’s telephone number 2126792740
Plan sponsor’s mailing address 304 PARK AVENUE SOUTH, 11TH FLOOR, NEW YORK, NY, 10010
Plan sponsor’s address 304 PARK AVENUE SOUTH, 11TH FLOOR, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 364244400
Plan administrator’s name KALEIDOSCOPE LEARNING, INC.
Plan administrator’s address 304 PARK AVENUE SOUTH, 11TH FLOOR, NEW YORK, NY, 10010
Administrator’s telephone number 2126792740

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-06-16
Name of individual signing DAVID GURALNICK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DAVID A. GURALNICK Agent 445 PARK AVENUE, NEW YORK, NY, 20022

DOS Process Agent

Name Role Address
KALEIDOSCOPE LEARNING, INC. DOS Process Agent 401 Park Avenue South, 10th Floor, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DAVID GURALNICK Chief Executive Officer 401 PARK AVENUE SOUTH, 10TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 287 PARK AVENUE SOUTH, 2ND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 401 PARK AVENUE SOUTH, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-08-30 2024-10-02 Address 287 PARK AVENUE SOUTH, 2ND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-08-30 2024-10-02 Address 445 PARK AVENUE, NEW YORK, NY, 20022, USA (Type of address: Registered Agent)
2023-08-30 2024-10-02 Address 287 Park Avenue South, 2nd Floor, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2001-11-07 2023-08-30 Address DAVID A GURALNICK, 445 PARK AVENUE 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-10-03 2023-08-30 Address 445 PARK AVENUE, NEW YORK, NY, 20022, USA (Type of address: Registered Agent)
2000-10-03 2001-11-07 Address 445 PARK AVENUE, NEW YORK, NY, 20022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002001593 2024-10-02 BIENNIAL STATEMENT 2024-10-02
230830001748 2023-08-30 BIENNIAL STATEMENT 2022-10-01
011107000374 2001-11-07 CERTIFICATE OF CHANGE 2001-11-07
010928000047 2001-09-28 CERTIFICATE OF AMENDMENT 2001-09-28
001003000745 2000-10-03 APPLICATION OF AUTHORITY 2000-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7260967107 2020-04-14 0202 PPP 287 Park Avenue South 2nd Floor, NEW YORK, NY, 10010
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48600
Loan Approval Amount (current) 48600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10010-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 519190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48921.3
Forgiveness Paid Date 2020-12-16
4761298402 2021-02-06 0202 PPS 287 Park Ave S Fl 2, New York, NY, 10010-4573
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60700
Loan Approval Amount (current) 60700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10010-4573
Project Congressional District NY-12
Number of Employees 4
NAICS code 611710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61237.87
Forgiveness Paid Date 2021-12-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State