Search icon

LEARNERPAL CORP.

Company Details

Name: LEARNERPAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2012 (13 years ago)
Entity Number: 4200880
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 1525 JAMES ROAD, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRYAN ROGERS Chief Executive Officer 1525 JAMES ROAD, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1525 JAMES ROAD, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2023-10-11 2023-10-11 Address 1525 JAMES ROAD, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2023-10-06 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-03 2023-10-11 Address 1525 JAMES ROAD, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2014-07-03 2023-10-11 Address 1525 JAMES ROAD, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2012-02-09 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-09 2014-07-03 Address 3457 SILVERTON AVENUE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231011000882 2023-10-11 BIENNIAL STATEMENT 2022-02-01
140703002054 2014-07-03 BIENNIAL STATEMENT 2014-02-01
120210000342 2012-02-10 CERTIFICATE OF AMENDMENT 2012-02-10
120209000919 2012-02-09 CERTIFICATE OF INCORPORATION 2012-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8217777108 2020-04-15 0235 PPP 1525 James Road, Wantagh, NY, 11793
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wantagh, NASSAU, NY, 11793-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13603.56
Forgiveness Paid Date 2021-02-16
4412348504 2021-02-25 0235 PPS 721 Brower Ave, Franklin Square, NY, 11010-4101
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13005
Loan Approval Amount (current) 13005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Franklin Square, NASSAU, NY, 11010-4101
Project Congressional District NY-04
Number of Employees 1
NAICS code 334614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13057.02
Forgiveness Paid Date 2021-07-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State