Search icon

SPED TUTORING SERVICES INC

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-04-30
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:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12589.93
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12578.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State