Search icon

EVEREST LEARNING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EVEREST LEARNING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2011 (14 years ago)
Entity Number: 4109055
ZIP code: 12260
County: Bronx
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, United States, 12260
Principal Address: 1356 GILLESPIE AVE., LOWR FL, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
JULIUS RADA Chief Executive Officer 1356 GILLESPIE AVE., LOWR FL, BRONX, NY, United States, 10461

Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260

National Provider Identifier

NPI Number:
1538448428

Authorized Person:

Name:
MR. JULIUS RADA
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

Fax:
7187095880

History

Start date End date Type Value
2023-06-27 2023-06-27 Address 1356 GILLESPIE AVE., LOWR FL, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2019-06-05 2023-06-27 Address 1356 GILLESPIE AVE., LOWR FL, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2014-11-10 2019-06-05 Address 2244 BRONX PARK EAST, SUITE LBY2, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2014-11-10 2019-06-05 Address 2244 BRONX PARK EAST, SUITE LBY2, BRONX, NY, 10467, USA (Type of address: Principal Executive Office)
2011-06-20 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230627005002 2023-06-27 BIENNIAL STATEMENT 2023-06-01
210702002010 2021-07-02 BIENNIAL STATEMENT 2021-07-02
190605060377 2019-06-05 BIENNIAL STATEMENT 2019-06-01
150605006374 2015-06-05 BIENNIAL STATEMENT 2015-06-01
141110002007 2014-11-10 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
20800.00
Total Face Value Of Loan:
20800.00
Date:
2020-05-03
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20952.72
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20901.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State