Search icon

COURSEHORSE, INC.

Company Details

Name: COURSEHORSE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2014 (11 years ago)
Entity Number: 4525241
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 185 Madison Avenue 3rd Floor, NEW YORK, NY, United States, 10016
Principal Address: 185 Madison Avenue 3rd Floor, New York, NY, United States, 10016

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7L4B7 Obsolete Non-Manufacturer 2016-03-25 2024-02-28 2022-10-02 No data

Contact Information

POC JESSE ROTHMAN
Phone +1 646-759-8296
Address 444 E 20TH ST APT 10H, NEW YORK, NY, 10009 8139, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COURSEHORSE INC 401(K) PLAN 2022 464843396 2023-10-12 COURSEHORSE INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541519
Plan sponsor’s address 220 E 23RD STREET, SUITE 500, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing MOURAD KATTAN
COURSEHORSE INC 401(K) PLAN 2021 464843396 2022-07-30 COURSEHORSE INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541519
Sponsor’s telephone number 9143845693
Plan sponsor’s address 81 PROSPECT STREET, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2022-07-30
Name of individual signing ALISON HYLAND
COURSEHORSE INC 401(K) PLAN 2019 464843396 2020-10-15 COURSEHORSE INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 611000
Sponsor’s telephone number 9143845693
Plan sponsor’s address 220 E 23RD ST STE 500, NEW YORK, NY, 100104663

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing ELISE PIERPONT
COURSEHORSE INC 401(K) PLAN 2019 273260456 2020-10-15 COURSEHORSE INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 611000
Plan sponsor’s address 220 E 23RD STREET, SUITE 500, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing ELISE PIERPONT
COURSEHORSE INC 401(K) PLAN 2018 464843396 2019-08-01 COURSEHORSE INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 611000
Sponsor’s telephone number 9143845693
Plan sponsor’s address 81 PROSPECT STREET, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2019-08-01
Name of individual signing ELISE PIERPONT
COURSEHORSE INC 401(K) PLAN 2017 464843396 2018-07-20 COURSEHORSE INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 611000
Plan sponsor’s address 220 E 23RD STREET, SUITE 500, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing ELISE PIERPONT
COURSEHORSE INC 401(K) PLAN 2016 464843396 2017-10-03 COURSEHORSE INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 611000
Sponsor’s telephone number 9143845693
Plan sponsor’s address 220 E 23RD STREET, SUITE 500, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2017-10-03
Name of individual signing ELISE PIERPONT

DOS Process Agent

Name Role Address
COURSEHORSE INC DOS Process Agent 185 Madison Avenue 3rd Floor, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MOURAD KATTAN Chief Executive Officer 185 MADISON AVENUE 3RD FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2014-02-06 2023-04-04 Address 444 E 20TH STREET, SUITE 10H, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230404003626 2023-04-04 BIENNIAL STATEMENT 2022-02-01
140206000437 2014-02-06 APPLICATION OF AUTHORITY 2014-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5286007710 2020-05-01 0202 PPP 81 PROSPECT ST, BROOKLYN, NY, 11201-1473
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160527
Loan Approval Amount (current) 160527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11201-1473
Project Congressional District NY-10
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162013.52
Forgiveness Paid Date 2021-04-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State