Search icon

OPTIONS FOR COLLEGE, INC.

Company Details

Name: OPTIONS FOR COLLEGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2008 (16 years ago)
Entity Number: 3747486
ZIP code: 10175
County: New York
Place of Formation: New York
Address: 521 5TH AVE, fl 17, NEW YORK, NY, United States, 10175
Principal Address: 521 5TH AVE, FL 17, NEW YORK, NY, United States, 10175

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OPTIONS FOR COLLEGE, INC. 401(K) PROFIT SHARING PLAN 2018 263806810 2019-11-14 OPTIONS FOR COLLEGE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 6463787863
Plan sponsor’s address 22 EAST 41ST ST., FLOOR 3, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-11-14
Name of individual signing KEITH BERMAN
OPTIONS FOR COLLEGE, INC. 401(K) PROFIT SHARING PLAN 2018 263806810 2019-07-22 OPTIONS FOR COLLEGE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 6463787863
Plan sponsor’s address 22 EAST 41ST ST., FLOOR 3, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing KEITH BERMAN
OPTIONS FOR COLLEGE, INC. 401(K) PROFIT SHARING PLAN 2017 263806810 2018-05-22 OPTIONS FOR COLLEGE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 6463787863
Plan sponsor’s address 22 EAST 41ST ST., FLOOR 3, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-05-22
Name of individual signing KEITH BERMAN
OPTIONS FOR COLLEGE, INC. 401(K) PROFIT SHARING PLAN 2016 263806810 2017-09-14 OPTIONS FOR COLLEGE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 6463787863
Plan sponsor’s address 22 EAST 41ST ST., FLOOR 3, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2017-09-14
Name of individual signing KEITH BERMAN
OPTIONS FOR COLLEGE, INC. 401(K) PROFIT SHARING PLAN 2015 263806810 2016-09-08 OPTIONS FOR COLLEGE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 6463787863
Plan sponsor’s address 1115 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2016-09-08
Name of individual signing KEITH BERMAN
Role Employer/plan sponsor
Date 2016-09-08
Name of individual signing KEITH BERMAN
OPTIONS FOR COLLEGE, INC. 401(K) PROFIT SHARING PLAN 2014 263806810 2015-09-23 OPTIONS FOR COLLEGE, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 6463787863
Plan sponsor’s address 1115 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2015-09-23
Name of individual signing KEITH BERMAN

Chief Executive Officer

Name Role Address
KEITH BERMAN Chief Executive Officer 45 MAIN ST APT 3N, HASTINGS-ON-HUDSON, NY, United States, 10706

DOS Process Agent

Name Role Address
OPTIONS FOR COLLEGE, INC. DOS Process Agent 521 5TH AVE, fl 17, NEW YORK, NY, United States, 10175

Agent

Name Role Address
KEITH BERMAN Agent 42 W. 24TH STREET, NEW YORK, NY, 10010

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 22 E. 41ST STREET, 3RD FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address 5 SPRING ST STE 1, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2016-11-02 2025-03-05 Address 22 E. 41ST STREET, 3RD FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2016-11-02 2025-03-05 Address 22 E. 41ST STREET, 3RD FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-11-22 2016-11-02 Address 1115 BROADWAY, 12TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2010-11-22 2016-11-02 Address 1115 BROADWAY, 12TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2010-09-20 2016-11-02 Address 1115 BROADWAY FL 12, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2009-01-21 2010-09-20 Address 42 W. 24TH STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2009-01-21 2025-03-05 Address 42 W. 24TH STREET, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
2008-11-26 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250305002366 2025-03-05 BIENNIAL STATEMENT 2025-03-05
210630002834 2021-06-30 BIENNIAL STATEMENT 2021-06-30
161102006757 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141104006747 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121126006234 2012-11-26 BIENNIAL STATEMENT 2012-11-01
101122002616 2010-11-22 BIENNIAL STATEMENT 2010-11-01
100920000719 2010-09-20 CERTIFICATE OF CHANGE 2010-09-20
090121000530 2009-01-21 CERTIFICATE OF CHANGE 2009-01-21
081126000789 2008-11-26 CERTIFICATE OF INCORPORATION 2008-11-26

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4542875008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient OPTIONS FOR COLLEGE, INC.
Recipient Name Raw OPTIONS FOR COLLEGE, INC.
Recipient Address 1115 BROADWAY FL 12, NEW YORK, NEW YORK, NEW YORK, 10010-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 485.00
Face Value of Direct Loan 50000.00
Link View Page
3984035006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient OPTIONS FOR COLLEGE INC.
Recipient Name Raw OPTIONS FOR COLLEGE INC.
Recipient DUNS 007957057
Recipient Address 1115 BROADWAY FL 12, NEW YORK, NEW YORK, NEW YORK, 10010-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1058.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6043137703 2020-05-01 0202 PPP 22 E 41ST ST FL 3, NEW YORK, NY, 10017-6284
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40156
Loan Approval Amount (current) 40156
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10017-6284
Project Congressional District NY-12
Number of Employees 2
NAICS code 611710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40402.44
Forgiveness Paid Date 2020-12-15
6301228510 2021-03-03 0202 PPS 5 Spring St Ste 1, Hastings on Hudson, NY, 10706-1522
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40157
Loan Approval Amount (current) 40157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hastings on Hudson, WESTCHESTER, NY, 10706-1522
Project Congressional District NY-16
Number of Employees 2
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40356.13
Forgiveness Paid Date 2021-09-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State