Search icon

ELMHURST TUTORIAL SERVICES INC.

Company Details

Name: ELMHURST TUTORIAL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 2011 (14 years ago)
Date of dissolution: 21 Sep 2022
Entity Number: 4037372
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 8302 BROADWAY 2ND FLOOR, EMHURST, NY, United States, 11373
Principal Address: 83-02 BROADWAY, 2FL, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YAN CHANG Chief Executive Officer 61-61 80TH STREET, MIDDLE VILLAGE, NY, United States, 11379

DOS Process Agent

Name Role Address
ELMHURST TUTORIAL SERVICES INC. DOS Process Agent 8302 BROADWAY 2ND FLOOR, EMHURST, NY, United States, 11373

History

Start date End date Type Value
2019-01-15 2022-09-21 Address 8302 BROADWAY 2ND FLOOR, EMHURST, NY, 11373, USA (Type of address: Service of Process)
2016-04-13 2019-01-15 Address 83-02 BROADWAY, 2FL, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2015-01-12 2022-09-21 Address 61-61 80TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2015-01-12 2019-01-15 Address 82-02 BROADWAY UNIT B, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2011-01-03 2022-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-03 2016-04-13 Address 61-61 80TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220921003149 2022-09-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-21
190115060277 2019-01-15 BIENNIAL STATEMENT 2019-01-01
160413000781 2016-04-13 CERTIFICATE OF CHANGE 2016-04-13
150112006124 2015-01-12 BIENNIAL STATEMENT 2015-01-01
110103000718 2011-01-03 CERTIFICATE OF INCORPORATION 2011-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2374417700 2020-05-01 0202 PPP 6161 80TH ST, MIDDLE VILLAGE, NY, 11379
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12222
Loan Approval Amount (current) 12222
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 MIDDLE VILLAGE, QUEENS, NY, 11379-0001
Project Congressional District NY-06
Number of Employees 50
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12330.46
Forgiveness Paid Date 2021-03-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State