Search icon

K12CONNECT, INC.

Company Details

Name: K12CONNECT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2000 (24 years ago)
Entity Number: 2573367
ZIP code: 10023
County: Kings
Place of Formation: Delaware
Principal Address: 33 W 60th Street, NEW YORK, NY, United States, 10023
Address: 33 W 60th Street, Floor 2, Unit 1121, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
KENT STRONG Chief Executive Officer 33 W 60TH STREET, FLOOR 2, UNIT 1121, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
K12CONNECT, INC. DOS Process Agent 33 W 60th Street, Floor 2, Unit 1121, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2023-03-04 2023-03-04 Address 33 W 60TH STREET, FLOOR 2, UNIT 1121, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-03-04 2023-03-04 Address 8 W 126TH STREET 3RD FLOOR, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2017-01-17 2023-03-04 Address 8 W 126TH STREET 3RD FLOOR, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2017-01-17 2023-03-04 Address 8 W 126TH STREET 3RD FLOOR, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2011-11-16 2017-01-17 Address 349 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2011-11-16 2017-01-17 Address 364 W 117TH ST, APT. 2 C, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2011-11-16 2017-01-17 Address 349 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-02-27 2011-11-16 Address 234 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2006-11-09 2011-11-16 Address 2214 FREDERICK DOUGLASS BLVD, SUITE 102, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
2005-06-30 2009-02-27 Address 2214 FREDERICK DOUGLASS BLVD, #102, NEW YORK, NY, 10026, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230304000774 2023-03-04 BIENNIAL STATEMENT 2022-11-01
170117006327 2017-01-17 BIENNIAL STATEMENT 2016-11-01
121127006164 2012-11-27 BIENNIAL STATEMENT 2012-11-01
111116002898 2011-11-16 BIENNIAL STATEMENT 2010-11-01
090227002520 2009-02-27 AMENDMENT TO BIENNIAL STATEMENT 2008-11-01
061109002334 2006-11-09 BIENNIAL STATEMENT 2006-11-01
050630002621 2005-06-30 BIENNIAL STATEMENT 2004-11-01
021108002203 2002-11-08 BIENNIAL STATEMENT 2002-11-01
001113000143 2000-11-13 APPLICATION OF AUTHORITY 2000-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9493398305 2021-01-30 0202 PPS 175 Varick St, New York, NY, 10014-4604
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10737
Loan Approval Amount (current) 10737
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, 10014-4604
Project Congressional District NY-10
Number of Employees 2
NAICS code 561320
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10806.27
Forgiveness Paid Date 2021-09-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State