Search icon

BUILDING BLOCKS LEARNING CENTER, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BUILDING BLOCKS LEARNING CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Mar 2004 (21 years ago)
Entity Number: 3027058
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 4560 MIDDLE SETTLEMENT RD., NEW HARTFORD, NY, United States, 13413

DOS Process Agent

Name Role Address
BUILDING BLOCKS LEARNING CENTER, LLC DOS Process Agent 4560 MIDDLE SETTLEMENT RD., NEW HARTFORD, NY, United States, 13413

Agent

Name Role Address
MICHELLE PULEO Agent 4560 MIDDLE SETTLEMENT RD., NEW HARTFORD, NY, 13413

Unique Entity ID

Unique Entity ID:
RG8AHENNR1T9
CAGE Code:
985V5
UEI Expiration Date:
2026-06-27

Business Information

Division Name:
BUILDING BLOCKS LEARNING CENTER
Activation Date:
2025-07-01
Initial Registration Date:
2021-11-15

Commercial and government entity program

CAGE number:
985V5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-01
CAGE Expiration:
2030-07-01
SAM Expiration:
2026-06-27

Contact Information

POC:
JIM OBRIEN
Corporate URL:
www.buildingblockscny.com

National Provider Identifier

NPI Number:
1386019834

Authorized Person:

Name:
MRS. MICHELLE PULEO O'BRIEN
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
261QM1300X - Multi-Specialty Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3158533190

Form 5500 Series

Employer Identification Number (EIN):
020713487
Plan Year:
2023
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2018-10-29 2024-03-11 Address 19 ROBINSON ROAD, CLINTON, NY, 13323, USA (Type of address: Service of Process)
2014-05-02 2018-10-29 Address 7177 DUGWAY RD, CLINTON, NY, 13323, USA (Type of address: Service of Process)
2005-08-11 2024-03-11 Address 4560 MIDDLE SETTLEMENT RD., NEW HARTFORD, NY, 13413, USA (Type of address: Registered Agent)
2005-08-11 2014-05-02 Address 4560 MIDDLE SETTLEMENT RD., NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
2004-03-16 2005-08-11 Address 9273 KELLOGG ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240311001502 2024-03-11 BIENNIAL STATEMENT 2024-03-11
220315001823 2022-03-15 BIENNIAL STATEMENT 2022-03-01
200306061404 2020-03-06 BIENNIAL STATEMENT 2020-03-01
191113000904 2019-11-13 CERTIFICATE OF AMENDMENT 2019-11-13
181029000642 2018-10-29 CERTIFICATE OF AMENDMENT 2018-10-29

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
512465.00
Total Face Value Of Loan:
512465.00

Paycheck Protection Program

Jobs Reported:
86
Initial Approval Amount:
$512,465
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$512,465
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$515,511.71
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $460,354
Utilities: $20,000
Mortgage Interest: $0
Rent: $8,371
Refinance EIDL: $0
Healthcare: $22000
Debt Interest: $1,740

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State