Search icon

I GOTTA PAY FOR COLLEGE, INC.

Company Details

Name: I GOTTA PAY FOR COLLEGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2004 (21 years ago)
Entity Number: 3064879
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 345 SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, United States, 11803
Principal Address: 345 S OYSTER BAY ROAD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 345 SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
STEVEN GOLDFARB Chief Executive Officer 345 S OYSTER BAY ROAD, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2023-12-26 2023-12-26 Address 345 S OYSTER BAY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2022-10-06 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-16 2023-12-26 Address 345 S OYSTER BAY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2004-06-10 2022-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-10 2023-12-26 Address 345 SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231226000001 2023-12-26 BIENNIAL STATEMENT 2023-12-26
140606006137 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120723002669 2012-07-23 BIENNIAL STATEMENT 2012-06-01
100623002829 2010-06-23 BIENNIAL STATEMENT 2010-06-01
081016002466 2008-10-16 BIENNIAL STATEMENT 2008-06-01
040610000882 2004-06-10 CERTIFICATE OF INCORPORATION 2004-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4453818510 2021-02-25 0235 PPS 345 S Oyster Bay Rd, Plainview, NY, 11803-3301
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-3301
Project Congressional District NY-03
Number of Employees 5
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75515.75
Forgiveness Paid Date 2021-11-10
7510397106 2020-04-14 0235 PPP 345 South Oyster Bay Road, Plainview, NY, 11803
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75507.53
Forgiveness Paid Date 2021-01-07

Date of last update: 12 Mar 2025

Sources: New York Secretary of State