Search icon

SHEPTIN TUTORING GROUP, LLC

Company Details

Name: SHEPTIN TUTORING GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Aug 2007 (18 years ago)
Entity Number: 3553999
ZIP code: 10526
County: Westchester
Place of Formation: New York
Address: 88 PARK ROAD, GOLDENS BRIDGE, NY, United States, 10526

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHEPTIN TUTORING GROUP 401K PLAN 2023 260789557 2024-06-24 SHEPTIN TUTORING GROUP LLC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 611000
Sponsor’s telephone number 9144737553
Plan sponsor’s address 88 PARK RD EXT, GOLDENS BRIDGE, NY, 10526

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing SHIRLEY HORNER
SHEPTIN TUTORING GROUP 401K PLAN 2022 260789557 2023-06-29 SHEPTIN TUTORING GROUP LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 611000
Sponsor’s telephone number 9144737553
Plan sponsor’s address 88 PARK RD EXT, GOLDENS BRIDGE, NY, 10526

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
SHEPTIN TUTORING GROUP, LLC DOS Process Agent 88 PARK ROAD, GOLDENS BRIDGE, NY, United States, 10526

History

Start date End date Type Value
2023-07-10 2023-08-01 Address 88 PARK ROAD, GOLDEN BRIDGE, NY, 10526, USA (Type of address: Service of Process)
2007-08-09 2023-07-10 Address 88 PARK ROAD, GOLDEN BRIDGE, NY, 10526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801009785 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230710001807 2023-07-10 BIENNIAL STATEMENT 2021-08-01
190806060742 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170803006379 2017-08-03 BIENNIAL STATEMENT 2017-08-01
130806007130 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110811002249 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090728002535 2009-07-28 BIENNIAL STATEMENT 2009-08-01
080130000653 2008-01-30 CERTIFICATE OF PUBLICATION 2008-01-30
070809000195 2007-08-09 ARTICLES OF ORGANIZATION 2007-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2107997705 2020-05-01 0202 PPP 175 King St, CHAPPAQUA, NY, 10514
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHAPPAQUA, WESTCHESTER, NY, 10514-0001
Project Congressional District NY-17
Number of Employees 50
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State