Search icon

SCHOLAR ENRICHMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCHOLAR ENRICHMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 2014 (11 years ago)
Date of dissolution: 30 Mar 2022
Entity Number: 4529123
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 140-37 CHERRY AVE, STE 1B, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCHOLAR ENRICHMENT INC. DOS Process Agent 140-37 CHERRY AVE, STE 1B, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
LAI WA KWOK Chief Executive Officer 140-37 CHERRY AVE, STE 1B, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2020-02-21 2022-03-31 Address 140-37 CHERRY AVE, STE 1B, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2020-02-21 2022-03-31 Address 140-37 CHERRY AVE, STE 1B, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2017-03-02 2020-02-21 Address 140-32 CHERRY AVE,, UNIT 1B, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2017-03-02 2020-02-21 Address 140-32 CHERRY AVE, UNIT 1B, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2017-03-02 2020-02-21 Address 140-32 CHERRY AVE, UNIT 1B, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220331002997 2022-03-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-30
200221060176 2020-02-21 BIENNIAL STATEMENT 2020-02-01
180222006205 2018-02-22 BIENNIAL STATEMENT 2018-02-01
170302007346 2017-03-02 BIENNIAL STATEMENT 2016-02-01
150128000463 2015-01-28 CERTIFICATE OF CHANGE 2015-01-28

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
12000.00
Total Face Value Of Loan:
12000.00
Date:
2020-05-26
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:
108500.00
Total Face Value Of Loan:
108500.00
Date:
2020-05-03
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:
19375.00
Total Face Value Of Loan:
19375.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12000
Current Approval Amount:
12000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12070.68
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19375
Current Approval Amount:
19375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19541.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State