Search icon

JC LEARNING CENTER LLC

Company Details

Name: JC LEARNING CENTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Feb 2008 (17 years ago)
Entity Number: 3636027
ZIP code: 10502
County: New York
Place of Formation: New York
Address: 17 HIGHLAND DR, ARDSLEY, NY, United States, 10502

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 17 HIGHLAND DR, ARDSLEY, NY, United States, 10502

History

Start date End date Type Value
2008-02-26 2013-06-12 Address 110 GREENWICH STREET, #6C, NEW YORK, NY, 10006, 1829, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210818000673 2021-08-18 BIENNIAL STATEMENT 2021-08-18
160202006093 2016-02-02 BIENNIAL STATEMENT 2016-02-01
140207006319 2014-02-07 BIENNIAL STATEMENT 2014-02-01
130612002024 2013-06-12 BIENNIAL STATEMENT 2012-02-01
080226000056 2008-02-26 ARTICLES OF ORGANIZATION 2008-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1905687401 2020-05-05 0202 PPP 23-17 Broadway #1A, Astoria, NY, 11106
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19430
Loan Approval Amount (current) 19430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 16
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19678.27
Forgiveness Paid Date 2021-08-10

Date of last update: 10 Mar 2025

Sources: New York Secretary of State