Search icon

INTERNATIONAL INSTITUTE FOR LEARNING, INCORPORATED

Company Details

Name: INTERNATIONAL INSTITUTE FOR LEARNING, INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2005 (20 years ago)
Entity Number: 3170385
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 485 Madison Avenue, 13th Floor, New York, NY, United States, 10022
Principal Address: 485 madison ave, 13th floor, New York, NY, United States, 10022

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1QB22 Active Non-Manufacturer 2000-05-17 2024-03-01 2029-01-23 2025-01-18

Contact Information

POC TABETHA HYDE-BELISLE
Phone +1 212-515-5117
Address 485 MADISON AVE FL 13, NEW YORK, NY, 10022 5803, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
INTERNATIONAL INSTITUTE FOR LEARNING, INCORPORATED DOS Process Agent 485 Madison Avenue, 13th Floor, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
E. LAVERNE JOHNSON Chief Executive Officer 106 CENTRAL PARK SOUTH,, APARTMENT 22H, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-02-26 2024-03-26 Address 106 CENTRAL PARK SOUTH,, APARTMENT 22H, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-02-26 2024-03-26 Address 485 Madison Avenue, 13th Floor, New York, NY, 10022, USA (Type of address: Service of Process)
2005-03-01 2024-02-26 Address 110 EAST 59TH STREET 31ST FL, NEW YORK, NY, 10022, 1380, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240326002797 2024-03-07 AMENDMENT TO BIENNIAL STATEMENT 2024-03-07
240226001459 2024-02-26 BIENNIAL STATEMENT 2024-02-26
100205000035 2010-02-05 CANCELLATION OF ANNULMENT OF AUTHORITY 2010-02-05
DP-1754289 2009-04-29 ANNULMENT OF AUTHORITY 2009-04-29
050301000247 2005-03-01 APPLICATION OF AUTHORITY 2005-03-01

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV W912DR05A0006 2007-03-01 No data No data
Unique Award Key CONT_IDV_W912DR05A0006_9700
Awarding Agency Department of Defense
Link View Page

Description

Title MOD TO REFLECT CONTRACTORS SIZE REREPRESENTATION.
NAICS Code 611420: COMPUTER TRAINING
Product and Service Codes U008: TRAINING/CURRICULUM DEVELOPMENT

Recipient Details

Recipient INTERNATIONAL INSTITUTE FOR LEARNING, INCORPORATED
UEI VJQ3YMMUJ3D7
Legacy DUNS 793636044
Recipient Address UNITED STATES, 110 EAST 59TH ST 31ST FLOO, NEW YORK, 10022
DELIVERY ORDER AWARD W912CZ08F0039 2008-04-10 2008-02-15 2008-02-15
Unique Award Key CONT_AWD_W912CZ08F0039_9700_GS23F9834H_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 31280.00
Current Award Amount 31280.00
Potential Award Amount 31280.00

Description

Title PROJECT MANAGMENT TRAINING
NAICS Code 541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product and Service Codes U099: OTHER ED & TRNG SVCS

Recipient Details

Recipient INTERNATIONAL INSTITUTE FOR LEARNING, INCORPORATED
UEI VJQ3YMMUJ3D7
Legacy DUNS 793636044
Recipient Address UNITED STATES, 110 E 59TH ST FL 31, NEW YORK, NEW YORK, NEW YORK, 100221304
DELIVERY ORDER AWARD 033P 2008-04-09 2008-05-14 2008-05-14
Unique Award Key CONT_AWD_033P_9700_W912DR05A0006_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 21320.27
Current Award Amount 21320.27
Potential Award Amount 21320.27

Description

Title PMP CERTIFICATION TRAINING
NAICS Code 611420: COMPUTER TRAINING
Product and Service Codes U008: TRAINING/CURRICULUM DEVELOPMENT

Recipient Details

Recipient INTERNATIONAL INSTITUTE FOR LEARNING, INCORPORATED
UEI VJQ3YMMUJ3D7
Legacy DUNS 793636044
Recipient Address UNITED STATES, 110 EAST 59TH ST 31ST FLOO, NEW YORK, NEW YORK, NEW YORK, 10022
DELIVERY ORDER AWARD 032P 2008-04-09 2008-05-14 2008-05-14
Unique Award Key CONT_AWD_032P_9700_W912DR05A0006_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 32440.00
Current Award Amount 32440.00
Potential Award Amount 32440.00

Description

Title PMP CERTIFICATION TRAINING
NAICS Code 611420: COMPUTER TRAINING
Product and Service Codes U008: TRAINING/CURRICULUM DEVELOPMENT

Recipient Details

Recipient INTERNATIONAL INSTITUTE FOR LEARNING, INCORPORATED
UEI VJQ3YMMUJ3D7
Legacy DUNS 793636044
Recipient Address UNITED STATES, 110 EAST 59TH ST 31ST FLOO, NEW YORK, NEW YORK, NEW YORK, 10022
DELIVERY ORDER AWARD 031P 2007-12-27 2008-01-30 2008-01-30
Unique Award Key CONT_AWD_031P_9700_W912DR05A0006_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 13971.16
Current Award Amount 13971.16
Potential Award Amount 13971.16

Description

Title PMP TRAINING
NAICS Code 611420: COMPUTER TRAINING
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient INTERNATIONAL INSTITUTE FOR LEARNING, INCORPORATED
UEI VJQ3YMMUJ3D7
Legacy DUNS 793636044
Recipient Address UNITED STATES, 110 EAST 59TH ST 31ST FLOO, NEW YORK, NEW YORK, NEW YORK, 10022
No data IDV GS23F9834H 2007-12-01 No data No data
Unique Award Key CONT_IDV_GS23F9834H_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 22302120.00

Description

NAICS Code 541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product and Service Codes R799: OTHER MANAGEMENT SUPPORT SERVICES

Recipient Details

Recipient INTERNATIONAL INSTITUTE FOR LEARNING, INCORPORATED
UEI VJQ3YMMUJ3D7
Legacy DUNS 793636044
Recipient Address UNITED STATES, 110 E 59TH ST FL 31, NEW YORK, NEW YORK, NEW YORK, 100221304
DELIVERY ORDER AWARD 030P 2007-10-24 2007-11-30 2007-11-30
Unique Award Key CONT_AWD_030P_9700_W912DR05A0006_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 33592.50
Current Award Amount 33592.50
Potential Award Amount 33592.50

Description

Title PMP CERTIFICATION TRAINING
NAICS Code 611420: COMPUTER TRAINING
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient INTERNATIONAL INSTITUTE FOR LEARNING, INCORPORATED
UEI VJQ3YMMUJ3D7
Legacy DUNS 793636044
Recipient Address UNITED STATES, 110 EAST 59TH ST 31ST FLOO, NEW YORK, NEW YORK, NEW YORK, 10022
DELIVERY ORDER AWARD 029P 2007-10-21 2007-10-26 2007-10-26
Unique Award Key CONT_AWD_029P_9700_W912DR05A0006_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 45101.16
Current Award Amount 45101.16
Potential Award Amount 45101.16

Description

Title PMP CERTIFICATION TRAINING
NAICS Code 611420: COMPUTER TRAINING
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient INTERNATIONAL INSTITUTE FOR LEARNING, INCORPORATED
UEI VJQ3YMMUJ3D7
Legacy DUNS 793636044
Recipient Address UNITED STATES, 110 EAST 59TH ST 31ST FLOO, NEW YORK, NEW YORK, NEW YORK, 10022
DO AWARD 013P 2009-09-09 2007-03-14 2007-03-14
Unique Award Key CONT_AWD_013P_9700_W912DR05A0006_9700
Awarding Agency Department of Defense
Link View Page

Description

Title FY 07 CESWF PM CERT TRNG CLASS 16-20 APR
NAICS Code 611420: COMPUTER TRAINING
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient INTERNATIONAL INSTITUTE FOR LEARNING, INCORPORATED
UEI VJQ3YMMUJ3D7
Legacy DUNS 793636044
Recipient Address UNITED STATES, 110 EAST 59TH ST 31ST FLOO, NEW YORK, 10022
DO AWARD 016P 2009-09-09 2007-04-20 2007-04-20
Unique Award Key CONT_AWD_016P_9700_W912DR05A0006_9700
Awarding Agency Department of Defense
Link View Page

Description

Title PMP CERTIFICATION TRAINING
NAICS Code 611420: COMPUTER TRAINING
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient INTERNATIONAL INSTITUTE FOR LEARNING, INCORPORATED
UEI VJQ3YMMUJ3D7
Legacy DUNS 793636044
Recipient Address UNITED STATES, 110 EAST 59TH ST 31ST FLOO, NEW YORK, 10022

Date of last update: 05 Feb 2025

Sources: New York Secretary of State