Search icon

SIGNATURE LEARNING RESOURCES, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F10000002729
State:
FLORIDA

National Provider Identifier

NPI Number:
1750623468

Authorized Person:

Name:
MR. PETER SINELNIKOV
Role:
CONTROLLER
Phone:

Taxonomy:

Selected Taxonomy:
171M00000X - Case Manager/Care Coordinator
Is Primary:
Yes

Contacts:

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
26000.00
Total Face Value Of Loan:
26000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26000
Current Approval Amount:
26000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26176.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State