Search icon

NEW GENERATION LEARNING CENTER INC.

Company Details

Name: NEW GENERATION LEARNING CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2003 (21 years ago)
Entity Number: 2988997
ZIP code: 11226
County: Kings
Place of Formation: New York
Activity Description: New Generation Learning Center, Inc provides pre-school services for children ages 3-12.
Address: 2597 BEDFORD AVE, BROOKLYN, NY, United States, 11226

Contact Details

Phone +1 718-941-0404

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LKYWRBVGLRH1 2025-01-15 2597 BEDFORD AVE, BROOKLYN, NY, 11226, 7603, USA 2597 BEDFORD AVE, BROOKLYN, NY, 11226, 7603, USA

Business Information

Doing Business As NEW GENERATION LEARNING CENTER INC
Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2024-01-18
Initial Registration Date 2020-06-23
Entity Start Date 2003-11-23
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHARMAINE BECKFORD-SMITH
Address 2597 BEDFORD AVE, BROOKLYN, NY, 11226, 7603, USA
Government Business
Title PRIMARY POC
Name CHARMAINE BECKFORD-SMITH
Address 2597 BEDFORD AVE, BROOKLYN, NY, 11226, 7603, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW GENERATION LEARNING CENTER 401(K) PROFIT SHARING PLAN & TRUST 2023 753130260 2024-04-19 NEW GENERATION LEARNING CENTER 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 7189410404
Plan sponsor’s address 2597 BEDFORD AVENUE, BROOKLYN, NY, 11226

Signature of

Role Plan administrator
Date 2024-04-19
Name of individual signing CHARMAINE SMITH
NEW GENERATION LEARNING CENTER 401(K) PROFIT SHARING PLAN & TRUST 2022 753130260 2023-05-19 NEW GENERATION LEARNING CENTER 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 7189410404
Plan sponsor’s address 2597 BEDFORD AVENUE, BROOKLYN, NY, 11226

Signature of

Role Plan administrator
Date 2023-05-19
Name of individual signing CHARMAINE SMITH
NEW GENERATION LEARNING CENTER 401(K) PROFIT SHARING PLAN & TRUST 2021 753130260 2022-05-17 NEW GENERATION LEARNING CENTER 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 7189410404
Plan sponsor’s address 2597 BEDFORD AVENUE, BROOKLYN, NY, 11226

Signature of

Role Plan administrator
Date 2022-05-17
Name of individual signing CHARMAINE SMITH
NEW GENERATION LEARNING CENTER 401(K) PROFIT SHARING PLAN & TRUST 2020 753130260 2021-06-14 NEW GENERATION LEARNING CENTER 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 7189410404
Plan sponsor’s address 2597 BEDFORD AVENUE, BROOKLYN, NY, 11226

Signature of

Role Plan administrator
Date 2021-06-14
Name of individual signing CHARMAINE SMITH
NEW GENERATION LEARNING CENTER 401(K) PROFIT SHARING PLAN & TRUST 2019 753130260 2020-07-05 NEW GENERATION LEARNING CENTER 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 7189410404
Plan sponsor’s address 2597 BEDFORD AVENUE, BROOKLYN, NY, 11226

Signature of

Role Plan administrator
Date 2020-07-05
Name of individual signing CHARMAINE SMITH
NEW GENERATION LEARNING CENTER 401 K PROFIT SHARING PLAN TRUST 2018 753130260 2019-07-05 NEW GENERATION LEARNING CENTER 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 7189410404
Plan sponsor’s address 2597 BEDFORD AVENUE, BROOKLYN, NY, 11226

Signature of

Role Plan administrator
Date 2019-07-05
Name of individual signing CHARMAINE SMITH
NEW GENERATION LEARNING CENTER 401 K PROFIT SHARING PLAN TRUST 2017 753130260 2018-07-17 NEW GENERATION LEARNING CENTER 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 7189410404
Plan sponsor’s address 2597 BEDFORD AVENUE, BROOKLYN, NY, 112260000

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing CHARMAINE SMITH
NEW GENERATION LEARNING CENTER 401 K PROFIT SHARING PLAN TRUST 2016 753130260 2017-07-28 NEW GENERATION LEARNING CENTER 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 7189410404
Plan sponsor’s address 2597 BEDFORD AVENUE, BROOKLYN, NY, 11226

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing CHARMAINE SMITH
NEW GENERATION LEARNING CENTER 401 K PROFIT SHARING PLAN TRUST 2014 753130260 2015-06-16 NEW GENERATION LEARNING CENTER 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 7189410404
Plan sponsor’s address 2597 BEDFORD AVENUE, BROOKLYN, NY, 11226

Signature of

Role Plan administrator
Date 2015-06-16
Name of individual signing CHARMAINE SMITH

Chief Executive Officer

Name Role Address
CHARMAINE SMITH Chief Executive Officer 2597 BEDFORD AVE, BROOKLYN, NY, United States, 11226

DOS Process Agent

Name Role Address
NEW GENERATION LEARNING CENTER INC. DOS Process Agent 2597 BEDFORD AVE, BROOKLYN, NY, United States, 11226

History

Start date End date Type Value
2025-02-24 2025-02-27 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
2025-02-24 2025-02-24 Address 2597 BEDFORD AVE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2025-02-19 2025-02-24 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
2008-03-10 2025-02-24 Address 2597 BEDFORD AVE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2006-03-27 2008-03-10 Address 586 EAST 80TH ST, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2006-03-27 2025-02-24 Address 2597 BEDFORD AVE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
2003-12-16 2025-02-19 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
2003-12-16 2006-03-27 Address 586 EAST 80TH STREET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224002387 2025-02-24 BIENNIAL STATEMENT 2025-02-24
140113002410 2014-01-13 BIENNIAL STATEMENT 2013-12-01
120601002184 2012-06-01 BIENNIAL STATEMENT 2011-12-01
100104002132 2010-01-04 BIENNIAL STATEMENT 2009-12-01
080310003201 2008-03-10 BIENNIAL STATEMENT 2007-12-01
060327003256 2006-03-27 BIENNIAL STATEMENT 2005-12-01
031216000195 2003-12-16 CERTIFICATE OF INCORPORATION 2003-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5984408509 2021-03-02 0202 PPS 2597 Bedford Ave, Brooklyn, NY, 11226-7603
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33772
Loan Approval Amount (current) 33773
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-7603
Project Congressional District NY-09
Number of Employees 5
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33991.59
Forgiveness Paid Date 2021-10-25

Date of last update: 28 Apr 2025

Sources: New York Secretary of State