Search icon

EDUCATE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EDUCATE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jun 2001 (24 years ago)
Entity Number: 2650431
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 183 MADISON AVENUE, SUITE 1115, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 646-405-7382

DOS Process Agent

Name Role Address
EDUCATE LLC DOS Process Agent 183 MADISON AVENUE, SUITE 1115, NEW YORK, NY, United States, 10016

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MARIA LASKOVICH
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2939347

Unique Entity ID

Unique Entity ID:
X7LFNKHHES89
CAGE Code:
9F8Q8
UEI Expiration Date:
2025-08-20

Business Information

Activation Date:
2024-08-22
Initial Registration Date:
2022-12-13

Form 5500 Series

Employer Identification Number (EIN):
134176944
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2001-06-14 2015-06-02 Address 45 EAST END AVENUE #15C, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150602007420 2015-06-02 BIENNIAL STATEMENT 2015-06-01
140731006138 2014-07-31 BIENNIAL STATEMENT 2013-06-01
110628002664 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090702002834 2009-07-02 BIENNIAL STATEMENT 2009-06-01
070618002248 2007-06-18 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
396312.00
Total Face Value Of Loan:
396312.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
330900.00
Total Face Value Of Loan:
330900.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
218515.00
Total Face Value Of Loan:
218515.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$396,312
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$396,312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$398,733.91
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $396,308
Utilities: $1
Jobs Reported:
17
Initial Approval Amount:
$218,515
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$218,515
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$220,074.95
Servicing Lender:
First Internet Bank of Indiana
Use of Proceeds:
Payroll: $218,515
Jobs Reported:
24
Initial Approval Amount:
$330,900
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$330,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$333,896.48
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $330,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State