Search icon

THE SCHOLARS CORNER LLC

Company Details

Name: THE SCHOLARS CORNER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jul 2014 (11 years ago)
Entity Number: 4610161
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 81-11 PETTIT AVENUE, LL3, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
THE SCHOLARS CORNER LLC DOS Process Agent 81-11 PETTIT AVENUE, LL3, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2014-07-22 2016-07-05 Address 81-11 PETIT AVENUE, LL3, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180709006383 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160705008714 2016-07-05 BIENNIAL STATEMENT 2016-07-01
141015000450 2014-10-15 CERTIFICATE OF CHANGE 2014-10-15
141001000071 2014-10-01 CERTIFICATE OF PUBLICATION 2014-10-01
140722000452 2014-07-22 ARTICLES OF ORGANIZATION 2014-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7509758607 2021-03-23 0202 PPP 8111 Pettit Ave Ll3, Elmhurst, NY, 11373-3140
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 720
Loan Approval Amount (current) 720
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-3140
Project Congressional District NY-06
Number of Employees 1
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 725.52
Forgiveness Paid Date 2022-01-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State