Search icon

101 EDU, INC.

Company Details

Name: 101 EDU, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2016 (9 years ago)
Entity Number: 4964293
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 375 SOUTH END AVE., APT. 9G, NEW YORK, NY, United States, 10280

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7PG38 Active Non-Manufacturer 2016-08-23 2024-03-02 2025-04-25 2021-10-21

Contact Information

POC JUSTIN B. WEINBERG
Phone +1 917-587-7883
Address 375 S END AVE APT 9G, NEW YORK, NY, 10280 1020, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
101 EDU, INC. 401(K) PLAN 2022 813187423 2023-05-27 101 EDU, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541511
Sponsor’s telephone number 9175877883
Plan sponsor’s address 375 SOUTH END AVE, APT. 9G, NEW YORK, NY, 10280

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
101 EDU, INC. 401(K) PLAN 2022 813187423 2023-11-07 101 EDU, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541511
Sponsor’s telephone number 9175877883
Plan sponsor’s address 375 SOUTH END AVE, APT. 9G, NEW YORK, NY, 10280

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-11-07
Name of individual signing CHRISTINE RIMER
101 EDU, INC. 401(K) PLAN 2021 813187423 2022-06-02 101 EDU, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541511
Sponsor’s telephone number 9175877883
Plan sponsor’s address 375 SOUTH END AVE, APT. 9G, NEW YORK, NY, 10280

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER
101 EDU, INC. 401(K) PLAN 2020 813187423 2021-06-02 101 EDU, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541511
Sponsor’s telephone number 9175877883
Plan sponsor’s address 375 SOUTH END AVE, APT. 9G, NEW YORK, NY, 10280

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing CAROL HO
101 EDU, INC. 401(K) PLAN 2019 813187423 2020-05-11 101 EDU, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541511
Sponsor’s telephone number 9175877883
Plan sponsor’s address 375 SOUTH END AVE, APT. 9G, NEW YORK, NY, 10280

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-11
Name of individual signing CAROL HO

Chief Executive Officer

Name Role Address
JUSTIN WEINBERG Chief Executive Officer 375 SOUTH END AVE., APT. 9G, NEW YORK, NY, United States, 10280

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2022-06-29 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-06-29 2022-06-29 Address 375 SOUTH END AVE., APT. 9G, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2022-06-29 2022-09-29 Address 90 state street ste 700 office 40,, Albany, NY, 12207, USA (Type of address: Service of Process)
2020-12-08 2022-06-29 Address 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-04-14 2022-06-29 Address 375 SOUTH END AVE., APT. 9G, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2020-04-14 2020-12-08 Address 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-04-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-06-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-06-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-06-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220930016284 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929019275 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220628003130 2022-06-28 BIENNIAL STATEMENT 2022-06-01
220629002957 2022-06-28 CERTIFICATE OF CHANGE BY ENTITY 2022-06-28
201208060442 2020-12-08 BIENNIAL STATEMENT 2020-06-01
200414060165 2020-04-14 BIENNIAL STATEMENT 2018-06-01
SR-75686 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-75685 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160616000651 2016-06-16 APPLICATION OF AUTHORITY 2016-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2121537202 2020-04-15 0202 PPP 375 S END AVE APT 9G, New York, NY, 10280
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148800
Loan Approval Amount (current) 148800
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10280-0001
Project Congressional District NY-10
Number of Employees 16
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150039.32
Forgiveness Paid Date 2021-03-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State