Search icon

COMPETITIVE EDGE TUTORING, LLC

Company Details

Name: COMPETITIVE EDGE TUTORING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Dec 2009 (15 years ago)
Entity Number: 3884597
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 132 W 3RD ST., APT 2, NEW YORK, NY, United States, 10012

Agent

Name Role Address
DANIEL J. WEINER, ESQ. Agent 360 EAST 72ND STREET, APT. B1401, NEW YORK, NY, 10021

DOS Process Agent

Name Role Address
ALEX MALLORY DOS Process Agent 132 W 3RD ST., APT 2, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2013-12-24 2023-12-01 Address 132 W 3RD ST., APT 2, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2012-01-10 2013-12-24 Address 111 KENT AVE, APT 3A, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2011-05-11 2023-12-01 Address 360 EAST 72ND STREET, APT. B1401, NEW YORK, NY, 10021, USA (Type of address: Registered Agent)
2011-05-11 2012-01-10 Address 360 EAST 72ND STREET, APT. B1401, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2009-12-02 2011-05-11 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2009-12-02 2011-05-11 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201037729 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220329003007 2022-03-29 BIENNIAL STATEMENT 2021-12-01
191203062107 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171208006025 2017-12-08 BIENNIAL STATEMENT 2017-12-01
151202007273 2015-12-02 BIENNIAL STATEMENT 2015-12-01
131224006159 2013-12-24 BIENNIAL STATEMENT 2013-12-01
120110003211 2012-01-10 BIENNIAL STATEMENT 2011-12-01
110511000854 2011-05-11 CERTIFICATE OF AMENDMENT 2011-05-11
100727000125 2010-07-27 CERTIFICATE OF PUBLICATION 2010-07-27
091202000563 2009-12-02 ARTICLES OF ORGANIZATION 2009-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1785097700 2020-05-01 0202 PPP 132 W 3RD ST STE 2, NEW YORK, NY, 10012
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153502
Loan Approval Amount (current) 153502
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 NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 26
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 154613.53
Forgiveness Paid Date 2021-01-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State