Search icon

CUSTOM LEARNING TECHNOLOGIES, LLC

Headquarter

Company Details

Name: CUSTOM LEARNING TECHNOLOGIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 May 2014 (11 years ago)
Entity Number: 4571684
ZIP code: 12198
County: Rensselaer
Place of Formation: New York
Address: 4555 STATE ROUTE 150, WYNANTSKILL, NY, United States, 12198

Links between entities

Type Company Name Company Number State
Headquarter of CUSTOM LEARNING TECHNOLOGIES, LLC, MINNESOTA 7cea7965-4ed4-e611-8168-00155d46d26e MINNESOTA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
R5DZMXMB6Y87 2024-05-29 4555 STATE ROUTE 150, WYNANTSKILL, NY, 12198, 8182, USA 4555 STATE ROUTE 150, WYNANTSKILL, NY, 12198, 8182, USA

Business Information

URL www.customlearningtech.com
Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2023-06-01
Initial Registration Date 2023-05-23
Entity Start Date 2014-05-05
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LISA A HAGERTY
Role OWNER
Address 4555 STATE RT. 150, WYNANTSKILL, NY, 12198, USA
Government Business
Title PRIMARY POC
Name LISA A HAGERTY
Role OWNER
Address 4555 STATE RT. 150, WYNANTSKILL, NY, 12198, USA
Past Performance
Title ALTERNATE POC
Name MICHAEL HAGERTY
Role PROJECT MANAGER
Address 4 MALVERN LANE, APT 101, SARATOGA SPRINGS, NY, 12866, USA

DOS Process Agent

Name Role Address
LISA A HAGERTY DOS Process Agent 4555 STATE ROUTE 150, WYNANTSKILL, NY, United States, 12198

History

Start date End date Type Value
2014-05-05 2024-05-03 Address 4555 STATE ROUTE 150, WYNANTSKILL, NY, 12198, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503000350 2024-05-03 BIENNIAL STATEMENT 2024-05-03
220505001270 2022-05-05 BIENNIAL STATEMENT 2022-05-01
200501060735 2020-05-01 BIENNIAL STATEMENT 2020-05-01
180521006323 2018-05-21 BIENNIAL STATEMENT 2018-05-01
160610006055 2016-06-10 BIENNIAL STATEMENT 2016-05-01
140814000759 2014-08-14 CERTIFICATE OF PUBLICATION 2014-08-14
140505010021 2014-05-05 ARTICLES OF ORGANIZATION 2014-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5158348600 2021-03-20 0248 PPS 4555 State Route 150, Wynantskill, NY, 12198-8182
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16400
Loan Approval Amount (current) 16400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wynantskill, RENSSELAER, NY, 12198-8182
Project Congressional District NY-21
Number of Employees 2
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16510.53
Forgiveness Paid Date 2021-11-26
5212887103 2020-04-13 0248 PPP 4555 State Route 150, Wynantskill, NY, 12198
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wynantskill, RENSSELAER, NY, 12198-0001
Project Congressional District NY-21
Number of Employees 1
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4029.48
Forgiveness Paid Date 2021-01-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State