Search icon

MY LEARNING SPRINGBOARD, INC.

Headquarter

Company Details

Name: MY LEARNING SPRINGBOARD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2009 (15 years ago)
Entity Number: 3889756
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 132 DUANE ST, 3, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRAD HOFFMAN DOS Process Agent 132 DUANE ST, 3, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
BRAD HOFFMAN Chief Executive Officer 132 DUANE ST, 3, NEW YORK, NY, United States, 10013

Links between entities

Type:
Headquarter of
Company Number:
F10000004790
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_99044136
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
271979889
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2012-01-27 2014-01-10 Address 202 WEST 82ND ST, STE 1F, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2012-01-27 2014-01-10 Address 202 WEST 82ND ST, STE 1F, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2012-01-27 2014-01-10 Address 202 WEST 82ND ST, STE 1F, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2009-12-16 2012-01-27 Address 202 WEST 82ND ST. 1F, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191216060636 2019-12-16 BIENNIAL STATEMENT 2019-12-01
171221006156 2017-12-21 BIENNIAL STATEMENT 2017-12-01
160222006019 2016-02-22 BIENNIAL STATEMENT 2015-12-01
140110002380 2014-01-10 BIENNIAL STATEMENT 2013-12-01
120127002870 2012-01-27 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57467.00
Total Face Value Of Loan:
57467.00

Paycheck Protection Program

Date Approved:
2020-07-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57467
Current Approval Amount:
57467
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57676.63

Date of last update: 27 Mar 2025

Sources: New York Secretary of State