Search icon

SPED TUTORING SERVICES INC

Company Details

Name: SPED TUTORING SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2018 (7 years ago)
Entity Number: 5377111
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 11525 METROPOLITAN AVE, APT 132, Richmond Hill, NY, United States, 11418
Principal Address: 11525 METROPOLITAN AVE, APT 132, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
EDUARD FUZAYLOV DOS Process Agent 11525 METROPOLITAN AVE, APT 132, Richmond Hill, NY, United States, 11418

Agent

Name Role Address
EDUARD FUZAYLOV Agent 11525 METROPOLITAN AVE APT 132, RICHMOND HILL, NY, 11418

Chief Executive Officer

Name Role Address
EDUARD FUZAYLOV Chief Executive Officer 11525 METROPOLITAN AVE, APT 132, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 11525 METROPOLITAN AVE, APT 13, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 11525 METROPOLITAN AVE, APT 132, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2020-07-21 2024-07-01 Address 11525 METROPOLITAN AVE, APT 13, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2018-07-17 2024-07-01 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2018-07-17 2024-07-01 Address 11525 METROPOLITAN AVE APT 132, RICHMOND HILL, NY, 11418, USA (Type of address: Registered Agent)
2018-07-17 2024-07-01 Address 11525 METROPOLITAN AVE APT 132, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701037685 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220711003361 2022-07-11 BIENNIAL STATEMENT 2022-07-01
200721060207 2020-07-21 BIENNIAL STATEMENT 2020-07-01
180717010417 2018-07-17 CERTIFICATE OF INCORPORATION 2018-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2229778409 2021-02-03 0202 PPS 11525 Metropolitan Ave Apt 132, Richmond Hill, NY, 11418-1004
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) 12500
Loan Approval Amount (current) 12500
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 Richmond Hill, QUEENS, NY, 11418-1004
Project Congressional District NY-05
Number of Employees 1
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12589.93
Forgiveness Paid Date 2021-10-25
5721937310 2020-04-30 0202 PPP 115-25 Metropolitan Ave APT 132, RICHMOND HILL, NY, 11418
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 Unanswered
Project Address RICHMOND HILL, QUEENS, NY, 11418-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12578.13
Forgiveness Paid Date 2020-12-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State