Search icon

THIRTY-SIX EDUCATION, LLC

Company Details

Name: THIRTY-SIX EDUCATION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Nov 2011 (13 years ago)
Entity Number: 4168037
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 845 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 845 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2011-11-21 2011-12-09 Address 1720 POST ROAD EAST, WESTPORT, CT, 09880, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140521002243 2014-05-21 BIENNIAL STATEMENT 2013-11-01
120326000975 2012-03-26 CERTIFICATE OF PUBLICATION 2012-03-26
111209000134 2011-12-09 CERTIFICATE OF CHANGE 2011-12-09
111121000479 2011-11-21 ARTICLES OF ORGANIZATION 2011-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1082647703 2020-05-01 0202 PPP 845 3RD AVE FL 6, NEW YORK, NY, 10022
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102892
Loan Approval Amount (current) 102892
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 NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 130
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104104.81
Forgiveness Paid Date 2021-07-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State