Search icon

GURU TEST PREP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GURU TEST PREP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2014 (10 years ago)
Entity Number: 4685598
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 475 NORTHERN BLVD STE 23, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GURU TEST PREP, INC. DOS Process Agent 475 NORTHERN BLVD STE 23, GREAT NECK, NY, United States, 11021

Agent

Name Role Address
pamela kim Agent 475 NORTHERN BLVD, GREAT NECK, NY, 11021

Chief Executive Officer

Name Role Address
PAMELA KIM Chief Executive Officer 475 NORTHERN BLVD STE 23, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 475 NORTHERN BLVD STE 23, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 24812 NORTHERN BLVD STE 2E, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2023-02-10 2023-02-10 Address 24812 NORTHERN BLVD STE 2E, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2023-02-10 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-10 2023-02-10 Address 475 NORTHERN BLVD STE 23, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241203000637 2024-12-03 BIENNIAL STATEMENT 2024-12-03
230210000949 2023-02-10 BIENNIAL STATEMENT 2022-12-01
210819002640 2021-08-19 CERTIFICATE OF CHANGE BY ENTITY 2021-08-19
201203061744 2020-12-03 BIENNIAL STATEMENT 2020-12-01
190919060306 2019-09-19 BIENNIAL STATEMENT 2018-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
27494.00
Total Face Value Of Loan:
27494.00
Date:
2020-06-17
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:
17518.00
Total Face Value Of Loan:
17518.00
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:
121000.00
Total Face Value Of Loan:
121000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17518
Current Approval Amount:
17518
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17688.8
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27494
Current Approval Amount:
27494
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27640.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State