Search icon

ACELERO, INC.

Company Details

Name: ACELERO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2005 (19 years ago)
Entity Number: 3298140
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 500 7TH AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10018
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5WQU2 Active Non-Manufacturer 2010-02-26 2024-10-15 2029-10-15 2025-10-07

Contact Information

POC KATHARINE HERSH
Phone +1 650-880-8371
Fax +1 212-214-0411
Address 500 7TH AVE, NEW YORK, NY, 10018 4502, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (5)
CAGE number 53MK9
Owner Type Immediate
Legal Business Name ACELERO LEARNING CAMDEN/PHILADELPHIA, INC.
CAGE number 4M2B2
Owner Type Immediate
Legal Business Name ACELERO LEARNING CLARK COUNTY
CAGE number 6ZMX2
Owner Type Immediate
Legal Business Name ACELERO LEARNING MILWAUKEE COUNTY INC
CAGE number 56E86
Owner Type Immediate
Legal Business Name ACELERO LEARNING MONMOUTH/MIDDLESEX COUNTY, INC.
CAGE number 8TB95
Owner Type Immediate
Legal Business Name SHINE EARLY LEARNING, INC.

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACELERO, INC. 401(K) PLAN AND TRUST 2009 300077025 2012-09-04 ACELERO, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-05-01
Business code 611000
Sponsor’s telephone number 2122892402
Plan sponsor’s address 63 WEST 125TH STREET, 6TH FLOOR, NEW YORK, NY, 10027

Plan administrator’s name and address

Administrator’s EIN 300077025
Plan administrator’s name ACELERO, INC.
Plan administrator’s address 63 WEST 125TH STREET, 6TH FLOOR, NEW YORK, NY, 10027
Administrator’s telephone number 2122892402

Signature of

Role Plan administrator
Date 2012-09-04
Name of individual signing ANNE MASSA

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
REGGIE BICHA Chief Executive Officer 500 7TH AVENUE, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-12-13 2023-12-13 Address 500 7TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-13 Address 500 SEVENTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2019-12-17 2023-12-13 Address 500 SEVENTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-03-10 2023-12-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-03-10 2023-12-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-12-21 2019-12-17 Address 63 WEST 125TH ST, 6TH FLOOR, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2012-06-28 2017-03-10 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2012-06-28 2017-03-10 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE. 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2010-02-18 2019-12-17 Address 63 W 125TH ST, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office)
2010-02-18 2015-12-21 Address 63 W 125TH ST, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231213022748 2023-12-13 BIENNIAL STATEMENT 2023-12-13
211206000728 2021-12-06 BIENNIAL STATEMENT 2021-12-06
191217060352 2019-12-17 BIENNIAL STATEMENT 2019-12-01
170310000075 2017-03-10 CERTIFICATE OF CHANGE 2017-03-10
151221002050 2015-12-21 BIENNIAL STATEMENT 2015-12-01
120628000444 2012-06-28 CERTIFICATE OF CHANGE 2012-06-28
120403000249 2012-04-03 CANCELLATION OF ANNULMENT OF AUTHORITY 2012-04-03
DP-2091102 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
100218002635 2010-02-18 BIENNIAL STATEMENT 2009-12-01
090114000726 2009-01-14 CERTIFICATE OF CHANGE 2009-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4729407206 2020-04-27 0202 PPP 500 7TH AVENUE 8TH FLOOR, NEW YORK, NY, 10018
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120800
Loan Approval Amount (current) 120800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 448691
Servicing Lender Name Old Dominion National Bank
Servicing Lender Address 4916 Plank Rd, NORTH GARDEN, VA, 22959-1613
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, 10018-0001
Project Congressional District NY-12
Number of Employees 69
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 448691
Originating Lender Name Old Dominion National Bank
Originating Lender Address NORTH GARDEN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122130.45
Forgiveness Paid Date 2021-06-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State