Search icon

TUTOR ASSOCIATES, LLC

Headquarter

Company Details

Name: TUTOR ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Aug 2004 (21 years ago)
Entity Number: 3092076
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 228 Park Avenue South, Suite 73065, NEW YORK, NY, United States, 10003

Links between entities

Type Company Name Company Number State
Headquarter of TUTOR ASSOCIATES, LLC, CONNECTICUT 0860367 CONNECTICUT

DOS Process Agent

Name Role Address
TUTOR ASSOCIATES LLC DOS Process Agent 228 Park Avenue South, Suite 73065, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2006-08-18 2011-06-01 Address 89 FIFTH AVE #306, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2004-08-18 2006-08-18 Address 523 HUDSON STREET #5FS, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220713000546 2022-07-13 BIENNIAL STATEMENT 2020-08-01
110601002028 2011-06-01 BIENNIAL STATEMENT 2010-08-01
080922002114 2008-09-22 BIENNIAL STATEMENT 2008-08-01
060818002278 2006-08-18 BIENNIAL STATEMENT 2006-08-01
040818000467 2004-08-18 CERTIFICATE OF CONVERSION 2004-08-18

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4801335005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TUTOR ASSOCIATES, LLC
Recipient Name Raw TUTOR ASSOCIATES, LLC
Recipient DUNS 783298826
Recipient Address 900 BROADWAY, SUITE 903, NEW YORK, NEW YORK, NEW YORK, 10003-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1940.00
Face Value of Direct Loan 200000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1983067300 2020-04-29 0202 PPP 900 Broadway, New York, NY, 10003-1223
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 788750
Loan Approval Amount (current) 788750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-1223
Project Congressional District NY-12
Number of Employees 115
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 798690.41
Forgiveness Paid Date 2021-08-03
9339068302 2021-01-30 0202 PPS 900 Broadway Ste 903, New York, NY, 10003-1223
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 788750
Loan Approval Amount (current) 788750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-1223
Project Congressional District NY-12
Number of Employees 115
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 796205.31
Forgiveness Paid Date 2022-01-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State