Search icon

SCHOOLWIDE, INC.

Company Details

Name: SCHOOLWIDE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2002 (23 years ago)
Entity Number: 2715409
ZIP code: 11746
County: New York
Place of Formation: Delaware
Address: 33 WALT WHITMAN ROAD, SUITE 202E, HUNTINGTON STATION, NY, United States, 11746
Principal Address: 33 Walt Whitman Road, Suite 202e, Huntington Station, NY, United States, 11746

Contact Details

Phone +1 800-261-9964

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3LZP8 Active Non-Manufacturer 2003-11-20 2024-03-05 No data No data

Contact Information

POC RUSS COHEN
Phone +1 631-218-3599
Fax +1 866-333-1130
Address 65 ORVILLE DR STE 2, BOHEMIA, NY, 11716 2517, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
SCHOOLWIDE, INC. DOS Process Agent 33 WALT WHITMAN ROAD, SUITE 202E, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
JESS COHEN Chief Executive Officer 33 WALT WHITMAN ROAD, SUITE 202E, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2024-06-21 2024-06-21 Address 4250 VETERANS HIGHWAY, SUITE 2000 WEST, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2024-06-21 2024-06-21 Address 33 WALT WHITMAN ROAD, SUITE 202E, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2019-09-10 2024-06-21 Address 33 WALT WHITMAN ROAD, SUITE 204E, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2012-03-15 2019-09-10 Address 4250 VETERANS HIGHWAY, SUITE 2000 WEST, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2012-03-15 2024-06-21 Address 4250 VETERANS HIGHWAY, SUITE 2000 WEST, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2004-04-01 2012-03-15 Address 65 ORVILLE DR, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2004-04-01 2012-03-15 Address 65 ORVILLE DR, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2004-04-01 2012-03-15 Address 65 ORVILLE DR, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2002-01-04 2004-04-01 Address 200 MADISON AVENUE 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240621003464 2024-06-21 BIENNIAL STATEMENT 2024-06-21
190910000517 2019-09-10 CERTIFICATE OF CHANGE 2019-09-10
120315002378 2012-03-15 BIENNIAL STATEMENT 2012-01-01
080123002880 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060210002392 2006-02-10 BIENNIAL STATEMENT 2006-01-01
040401002337 2004-04-01 BIENNIAL STATEMENT 2004-01-01
020104000718 2002-01-04 APPLICATION OF AUTHORITY 2002-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304680382 0214700 2002-11-18 65 ORVILLE DRIVE, BOHEMIA, NY, 11716
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-11-18
Case Closed 2003-05-02

Related Activity

Type Complaint
Activity Nr 200156438
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D02
Issuance Date 2002-11-22
Abatement Due Date 2002-12-02
Current Penalty 350.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 10
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 2002-11-22
Abatement Due Date 2002-12-02
Current Penalty 325.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 2002-11-22
Abatement Due Date 2002-12-02
Current Penalty 325.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 D02 III
Issuance Date 2002-11-22
Abatement Due Date 2002-12-02
Nr Instances 1
Nr Exposed 10
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8597797202 2020-04-28 0235 PPP 33 Walt Whitman Road Suite 204E, Huntington Station, NY, 11746
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 362900
Loan Approval Amount (current) 362900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 17
NAICS code 511130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 366041.82
Forgiveness Paid Date 2021-03-22
6429388402 2021-02-10 0235 PPS 33 Walt Whitman Rd Ste 2, Huntington Station, NY, 11746-3640
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 373585
Loan Approval Amount (current) 373585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-3640
Project Congressional District NY-01
Number of Employees 16
NAICS code 511130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 377474.38
Forgiveness Paid Date 2022-03-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State