Search icon

BOLDER LEARNING LLC

Company Details

Name: BOLDER LEARNING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 2012 (13 years ago)
Entity Number: 4200645
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 51 E 73RD ST, STE 2R, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 51 E 73RD ST, STE 2R, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2012-02-09 2014-04-23 Address 51 EAST 73RD STREET SUITE 2B, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140423002081 2014-04-23 BIENNIAL STATEMENT 2014-02-01
120209000633 2012-02-09 ARTICLES OF ORGANIZATION 2012-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3645618607 2021-03-17 0235 PPP 5 Prospect St, Great Neck, NY, 11021-3816
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Great Neck, NASSAU, NY, 11021-3816
Project Congressional District NY-03
Number of Employees 1
NAICS code 611691
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20985.12
Forgiveness Paid Date 2021-12-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State