Search icon

FURTHERED, INC.

Company Details

Name: FURTHERED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2007 (18 years ago)
Entity Number: 3462857
ZIP code: 12210
County: New York
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE.805-A, ALBANY, NY, United States, 12210
Principal Address: 228 PARK AVE S, Suite 81742, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PGECXVCXZBJ4 2025-03-18 878 CARROLL ST, BROOKLYN, NY, 11215, 1702, USA 228 PARK AVE S, PMB 81742, NEW YORK, NY, 10003, 1502, USA

Business Information

Doing Business As LAWLINE
URL www.Lawline.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-04-03
Initial Registration Date 2010-02-17
Entity Start Date 2007-01-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 611430
Product and Service Codes U008, U099

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHELE RICHMAN
Role CHIEF PEOPLE OFFICER
Address 228 PARK AVE S, SUITE 81742, NEW YORK, NY, 10003, USA
Title ALTERNATE POC
Name MICHELE RICHMAN
Role CHIEF PEOPLE OFFICER
Address 228 PARK AVE S, PMB 81742, SUITE 81742, NEW YORK, NY, 10003, 2728, USA
Government Business
Title PRIMARY POC
Name MICHELE RICHMAN
Role CHIEF PEOPLE OFFICER
Address 228 PARK AVE S, SUITE 81742, NEW YORK, NY, 10003, USA
Title ALTERNATE POC
Name MICHELE RICHMAN
Role CHIEF PEOPLE OFFICER
Address 61 BROADWAY, SUITE 1105, NEW YORK, NY, 10006, 2728, USA
Past Performance
Title PRIMARY POC
Name MICHELE RICHMAN
Role CHIEF PEOPLE OFFICER
Address 61 BROADWAY, SUITE 1105, NEW YORK, NY, 10006, 2728, USA
Title ALTERNATE POC
Name MICHELE RICHMAN
Role CHIEF PEOPLE OFFICER
Address 61 BROADWAY, SUITE 1105, NEW YORK, NY, 10006, 2728, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5W9X4 Active Non-Manufacturer 2010-02-17 2024-04-03 2029-04-03 2025-03-18

Contact Information

POC MICHELE RICHMAN
Phone +1 646-448-3265
Fax +1 646-626-6467
Address 878 CARROLL ST, BROOKLYN, KINGS, NY, 11215 1702, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FURTHERED, INC. 401(K) PROFIT SHARING PLAN 2023 371535185 2024-07-15 FURTHERED, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 2125148035
Plan sponsor’s address 228 PARK AVE S, PMB 81742, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing DAVID SCHNURMAN
FURTHERED, INC. 401(K) PROFIT SHARING PLAN 2022 371535185 2023-09-08 FURTHERED, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 2125148035
Plan sponsor’s address 228 PARK AVE S, PMB 81742, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2023-09-08
Name of individual signing DAVID SCHNURMAN
FURTHERED, INC. 401(K) PROFIT SHARING PLAN 2021 371535185 2022-07-11 FURTHERED, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 2125148035
Plan sponsor’s address 228 PARK AVE S, PMB 81742, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing MICHELE RICHMAN
FURTHERED, INC. 401(K) PROFIT SHARING PLAN 2020 371535185 2021-08-16 FURTHERED, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 2125148035
Plan sponsor’s address 228 PARK AVE S, PMB 81742, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2021-08-16
Name of individual signing DAVID SCHNURMAN
FURTHERED, INC. 401(K) PROFIT SHARING PLAN 2019 371535185 2020-06-07 FURTHERED, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 2125148035
Plan sponsor’s address 61 BROADWAY SUITE 1105, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2020-06-07
Name of individual signing DAVID SCHNURMAN
FURTHERED, INC. 401(K) PROFIT SHARING PLAN 2018 371535185 2019-07-09 FURTHERED, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 2125148035
Plan sponsor’s address 61 BROADWAY SUITE 1105, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing DAVID SCHNURMAN
FURTHERED, INC. 401(K) PROFIT SHARING PLAN 2017 371535185 2018-09-10 FURTHERED, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 2125148035
Plan sponsor’s address 61 BROADWAY SUITE 1105, NEW YORK, NY, 10006
FURTHERED, INC. 401(K) PROFIT SHARING PLAN 2016 371535185 2017-09-15 FURTHERED, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 2125148035
Plan sponsor’s address 61 BROADWAY, SUITE 1105, NEW YORK, NY, 10006
FURTHERED, INC. 401(K) PROFIT SHARING PLAN 2015 371535185 2016-09-14 FURTHERED, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 2125148035
Plan sponsor’s address 61 BROADWAY, SUITE 1105, NEW YORK, NY, 10006
FURTHERED, INC. 401(K) PROFIT SHARING PLAN 2014 371535185 2015-06-23 FURTHERED, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 2125148035
Plan sponsor’s address 61 BROADWAY, SUITE 1105, NEW YORK, NY, 10006

Chief Executive Officer

Name Role Address
DAVID SCHNURMAN Chief Executive Officer 228 PARK AVE S, SUITE 81742, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE.805-A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE.805-A, ALBANY, NY, 12210

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 228 PARK AVE S, PMB 81742, NEW YORK, NY, 10003, 1502, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 228 PARK AVE S, SUITE 81742, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2021-01-06 2025-01-02 Address 228 PARK AVE S, PMB 81742, NEW YORK, NY, 10003, 1502, USA (Type of address: Chief Executive Officer)
2020-07-01 2025-01-02 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE.805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2020-07-01 2025-01-02 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE.805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2019-01-17 2021-01-06 Address 61 BROADWAY SUITE 1105, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2011-01-27 2019-01-17 Address 61 BROADWAY SUITE 1105, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2009-01-07 2011-01-27 Address 61 BROADWAY SUITE 1105, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2007-01-16 2020-07-01 Address 61 BROADWAY, SUITE 1105, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2007-01-16 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250102002646 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230126001377 2023-01-26 BIENNIAL STATEMENT 2023-01-01
210106060257 2021-01-06 BIENNIAL STATEMENT 2021-01-01
200701000412 2020-07-01 CERTIFICATE OF CHANGE 2020-07-01
190117060876 2019-01-17 BIENNIAL STATEMENT 2019-01-01
170105006886 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150105007053 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130207000878 2013-02-07 CERTIFICATE OF AMENDMENT 2013-02-07
130130006320 2013-01-30 BIENNIAL STATEMENT 2013-01-01
110127003007 2011-01-27 BIENNIAL STATEMENT 2011-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 28321322P00050197 2022-09-29 2025-09-28 2025-09-28
Unique Award Key CONT_AWD_28321322P00050197_2800_-NONE-_-NONE-
Awarding Agency Social Security Administration
Link View Page

Award Amounts

Obligated Amount 183000.00
Current Award Amount 183000.00
Potential Award Amount 183000.00

Description

Title FIRM-FIXED-PRICE CONTRACT FOR LAWLINE UNLIMITED ENTERPRISE ACCESS CONTINUING LEGAL EDUCATION (CLE) FOR OFFICE OF GENERAL COUNSEL. MODIFICATION TO EXERCISE OPTION YEAR II ON TASK ORDER NO.28321322P00050197.
NAICS Code 611430: PROFESSIONAL AND MANAGEMENT DEVELOPMENT TRAINING
Product and Service Codes U009: EDUCATION/TRAINING- GENERAL

Recipient Details

Recipient FURTHERED, INC
UEI PGECXVCXZBJ4
Recipient Address UNITED STATES, 61 BROADWAY RM 1105, NEW YORK, NEW YORK, NEW YORK, 100062728
PURCHASE ORDER AWARD 91991124P0011 2024-10-01 2025-09-30 2025-09-30
Unique Award Key CONT_AWD_91991124P0011_9100_-NONE-_-NONE-
Awarding Agency Department of Education
Link View Page

Award Amounts

Obligated Amount 25000.00
Current Award Amount 25000.00
Potential Award Amount 25000.00

Description

Title TRAINING
NAICS Code 611710: EDUCATIONAL SUPPORT SERVICES
Product and Service Codes R418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

Recipient FURTHERED, INC
UEI PGECXVCXZBJ4
Recipient Address UNITED STATES, 878 CARROLL ST, BROOKLYN, KINGS, NEW YORK, 112151702

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5262827203 2020-04-27 0202 PPP 61 Broadway Suite 1105, New York City, NY, 10006
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 393087.5
Loan Approval Amount (current) 393087.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York City, NEW YORK, NY, 10006-0001
Project Congressional District NY-10
Number of Employees 20
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 396490.67
Forgiveness Paid Date 2021-04-01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1186685 FURTHERED, INC LAWLINE PGECXVCXZBJ4 878 CARROLL ST, BROOKLYN, NY, 11215-1702
Capabilities Statement Link -
Phone Number 646-448-3265
Fax Number 646-626-6467
E-mail Address Michele@lawline.com
WWW Page www.Lawline.com
E-Commerce Website -
Contact Person MICHELE RICHMAN
County Code (3 digit) 047
Congressional District 10
Metropolitan Statistical Area 5600
CAGE Code 5W9X4
Year Established 2007
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 611430
NAICS Code's Description Professional and Management Development Training
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2406709 Other Statutory Actions 2024-09-04 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-09-04
Termination Date 1900-01-01
Section 2710
Sub Section (C
Status Pending

Parties

Name ALVAREZ-MIRANDA EZPELETA
Role Plaintiff
Name FURTHERED, INC.
Role Defendant
2406401 Other Personal Injury 2024-08-23 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-08-23
Termination Date 1900-01-01
Section 1331
Status Pending

Parties

Name JOLLY
Role Plaintiff
Name FURTHERED, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State