Search icon

LEARNMORE, INC.

Company Details

Name: LEARNMORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2008 (17 years ago)
Entity Number: 3630019
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 86 BATAVIA PL, HARRISON, NY, United States, 10528

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
XKXJUNM91V28 2023-12-14 86 BATAVIA PL, HARRISON, NY, 10528, 2924, USA 86 BATAVIA PL, HARRISON, NY, 10528, 2924, USA

Business Information

Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2022-12-16
Initial Registration Date 2020-06-21
Entity Start Date 2008-05-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 611710
Product and Service Codes U001

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GLADYS WILLIAMS
Role PRESIDENT
Address 86 BATAVIA PL, HARRISON, NY, 10528, USA
Government Business
Title PRIMARY POC
Name GLADYS WILLIAMS
Role PRESIDENT
Address 86 BATAVIA PL, HARRISON, NY, 10528, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
GLADYS WILLIAMS Chief Executive Officer 86 BATAVIA PL, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
LEARNMORE, INC. DOS Process Agent 86 BATAVIA PL, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2010-02-26 2016-08-29 Address 55 HALSTEAD AVE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2010-02-26 2016-08-29 Address 55 HALSTEAD AVE, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
2010-02-26 2016-08-29 Address 55 HALSTEAD AVE, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2008-02-11 2010-02-26 Address 84 BATAVIA PLACE, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200203061137 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201006569 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160829006131 2016-08-29 BIENNIAL STATEMENT 2016-02-01
120508002323 2012-05-08 BIENNIAL STATEMENT 2012-02-01
100226002044 2010-02-26 BIENNIAL STATEMENT 2010-02-01
080211001089 2008-02-11 CERTIFICATE OF INCORPORATION 2008-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6931768404 2021-02-11 0202 PPP 86 Batavia Pl, Harrison, NY, 10528-2924
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harrison, WESTCHESTER, NY, 10528-2924
Project Congressional District NY-16
Number of Employees 1
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5022.33
Forgiveness Paid Date 2021-08-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State