Search icon

KING EDUCATION LLC

Company Details

Name: KING EDUCATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jul 2015 (10 years ago)
Entity Number: 4785021
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 Madison Ave, Fl 5, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 917-768-6151

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QVDJJHA3DLX9 2024-12-11 314 E 41ST ST APT 205B, NEW YORK, NY, 10017, 0028, USA 99 MADISON AVE, FL 5, NEW YORK, NY, 10016, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-12-14
Initial Registration Date 2023-12-12
Entity Start Date 2015-07-06
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PAUL KING
Role MR.
Address 314 E 41ST ST 205B, NEW YORK, NY, 10017, USA
Government Business
Title PRIMARY POC
Name PAUL KING
Role MR.
Address 314 E 41ST ST 205B, NEW YORK, NY, 10017, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
KING EDUCATION LLC DOS Process Agent 99 Madison Ave, Fl 5, NEW YORK, NY, United States, 10016

Agent

Name Role Address
PAUL KING Agent 99 madison ave fl 5, NEW YORK, NY, 10016

History

Start date End date Type Value
2023-07-03 2023-10-04 Address 99 Madison Ave, Fl 5, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2023-07-03 2023-10-04 Address 329 E 5TH ST, APT 3A, NEW YORK, NY, 10003, USA (Type of address: Registered Agent)
2023-06-15 2023-07-03 Address 99 Madison Ave, Fl 5, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2023-06-15 2023-07-03 Address 329 E 5TH ST, APT 3A, NEW YORK, NY, 10003, USA (Type of address: Registered Agent)
2019-01-10 2023-06-15 Address 329 E 5TH ST, APT 3A, NEW YORK, NY, 10003, USA (Type of address: Registered Agent)
2019-01-10 2023-06-15 Address 329 E 5TH ST, APT 3A, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2015-07-06 2019-01-10 Address 280 E 10TH ST, APT 28, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2015-07-06 2019-01-10 Address 280 E 10TH ST, APT 28, NEW YORK, NY, 10009, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231004001862 2023-10-03 CERTIFICATE OF CHANGE BY ENTITY 2023-10-03
230703003669 2023-07-03 BIENNIAL STATEMENT 2023-07-01
230615001194 2023-06-15 BIENNIAL STATEMENT 2021-07-01
190225001014 2019-02-25 CERTIFICATE OF AMENDMENT 2019-02-25
190110000532 2019-01-10 CERTIFICATE OF CHANGE 2019-01-10
190110000529 2019-01-10 CERTIFICATE OF AMENDMENT 2019-01-10
180117006021 2018-01-17 BIENNIAL STATEMENT 2017-07-01
151106000274 2015-11-06 CERTIFICATE OF PUBLICATION 2015-11-06
150706010233 2015-07-06 ARTICLES OF ORGANIZATION 2015-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4803248408 2021-02-06 0202 PPS 329 E 5th St Apt 3A, New York, NY, 10003-8883
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18655
Loan Approval Amount (current) 18655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-8883
Project Congressional District NY-10
Number of Employees 1
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18785.58
Forgiveness Paid Date 2021-10-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State