Search icon

TANDEM LEARNING PARTNERS, LTD.

Company Details

Name: TANDEM LEARNING PARTNERS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2017 (8 years ago)
Entity Number: 5186028
ZIP code: 11228
County: Westchester
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 291 Fisher Avenue, #2, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM HAFT Chief Executive Officer 291 FISHER AVENUE, #2, WHITE PLAINS, NY, United States, 10606

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2023-08-14 2023-08-14 Address 291 FISHER AVENUE, #2, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2023-08-14 2023-08-14 Address 4 MARTINE AVENUE, #1120, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2019-08-21 2023-08-14 Address 4 MARTINE AVENUE, #1120, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2017-08-14 2023-08-14 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2017-08-14 2023-08-14 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-08-14 2023-08-14 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230814002647 2023-08-14 BIENNIAL STATEMENT 2023-08-01
190821060014 2019-08-21 BIENNIAL STATEMENT 2019-08-01
170814010347 2017-08-14 CERTIFICATE OF INCORPORATION 2017-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2015337404 2020-05-05 0202 PPP 4 MARTINE AVE APT 1120, WHITE PLAINS, NY, 10606
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12875
Loan Approval Amount (current) 12875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10606-1000
Project Congressional District NY-16
Number of Employees 1
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12992.41
Forgiveness Paid Date 2021-04-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State