Search icon

NEW GENERATION LEARNING CENTER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW GENERATION LEARNING CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2003 (22 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

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

Unique Entity ID

Unique Entity ID:
LKYWRBVGLRH1
CAGE Code:
8MFJ2
UEI Expiration Date:
2026-03-06

Business Information

Doing Business As:
NEW GENERATION LEARNING CENTER INC
Activation Date:
2025-03-10
Initial Registration Date:
2020-06-23

Commercial and government entity program

CAGE number:
8MFJ2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-10
CAGE Expiration:
2030-03-10
SAM Expiration:
2026-03-06

Contact Information

POC:
CHARMAINE V. BECKFORD-SMITH

Form 5500 Series

Employer Identification Number (EIN):
753130260
Plan Year:
2024
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
1.00
Total Face Value Of Loan:
33773.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$33,772
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,773
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,991.59
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $33,771
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 04 Aug 2025

Sources: New York Secretary of State