Search icon

CAMBRIDGE COACHING, INC.

Company Details

Name: CAMBRIDGE COACHING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2012 (13 years ago)
Entity Number: 4225550
ZIP code: 11217
County: New York
Place of Formation: Massachusetts
Address: 87 NEVINS STREET, NEW YORK, NY, United States, 11217
Principal Address: 87 NEVINS STREET, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
MARCELLA MANOHARAN Chief Executive Officer 87 NEVINS STREET, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
MARCELLA MANOHARAN DOS Process Agent 87 NEVINS STREET, NEW YORK, NY, United States, 11217

Form 5500 Series

Employer Identification Number (EIN):
205352444
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2018-04-05 2020-09-29 Address 154 GRAND STREET, 4S-09, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-04-05 2020-09-29 Address 154 GRAND STREET, 4S-09, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2014-05-22 2018-04-05 Address 11 WYCKOFF STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2014-05-22 2018-04-05 Address 11 WYCKOFF STREET, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2014-05-22 2018-04-05 Address 11 WYCKOFF STREET #4, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200929060124 2020-09-29 BIENNIAL STATEMENT 2020-04-01
180405006422 2018-04-05 BIENNIAL STATEMENT 2018-04-01
140522006346 2014-05-22 BIENNIAL STATEMENT 2014-04-01
120403000127 2012-04-03 APPLICATION OF AUTHORITY 2012-04-03

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
400000.00
Date:
2020-04-28
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:
91300.00
Total Face Value Of Loan:
91300.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91300
Current Approval Amount:
91300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92426.03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State