Search icon

SIGNATURE LEARNING RESOURCES, INC.

Headquarter

Company Details

Name: SIGNATURE LEARNING RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2010 (15 years ago)
Entity Number: 3908658
ZIP code: 10002
County: Nassau
Place of Formation: New York
Address: 19 CLINTON ST., 601, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SIGNATURE LEARNING RESOURCES, INC., FLORIDA F10000002729 FLORIDA

DOS Process Agent

Name Role Address
JARED BAUER DOS Process Agent 19 CLINTON ST., 601, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
JARED BAUER Chief Executive Officer 19 CLINTON ST., 601, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2012-03-05 2018-02-05 Address C/O AMERICAN LEARNING CORP, ONE JERICHO PLAZA, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2012-03-05 2018-02-05 Address ONE JERICHO PLAZA, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
2010-06-14 2018-02-05 Address ONE JERICHO PLAZA, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2010-02-04 2010-06-14 Address ONE JERICHO PLAZA, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200203062362 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180205006271 2018-02-05 BIENNIAL STATEMENT 2018-02-01
170629006018 2017-06-29 BIENNIAL STATEMENT 2016-02-01
140404002249 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120305002101 2012-03-05 BIENNIAL STATEMENT 2012-02-01
100614000065 2010-06-14 CERTIFICATE OF CHANGE 2010-06-14
100204000477 2010-02-04 CERTIFICATE OF INCORPORATION 2010-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4012357305 2020-04-29 0202 PPP 19 Clinton St., #601, New York, NY, 10002
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26176.94
Forgiveness Paid Date 2021-01-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State