Search icon

MARGOT TUTORING INC

Company Details

Name: MARGOT TUTORING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2018 (7 years ago)
Entity Number: 5385496
ZIP code: 10001
County: Suffolk
Place of Formation: New York
Address: 1178 Broadway, 3rd Floor #63, New York, NY, United States, 10001
Principal Address: 34 HARVEST LANE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
MARGOT TUTORING INC DOS Process Agent 1178 Broadway, 3rd Floor #63, New York, NY, United States, 10001

Agent

Name Role Address
STEPHANIE DUNAIEFF Agent 34 HARVEST LANE, COMMACK, NY, 11725

Chief Executive Officer

Name Role Address
STEPHANIE DUNAIEFF Chief Executive Officer 1178 BROADWAY, 3RD FLOOR #63, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-08-07 2024-08-07 Address 445 BROAD HOLLOW RD, STE 25, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-08-07 Address 1178 BROADWAY, 3RD FLOOR #63, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-03-10 2024-08-07 Address 445 BROAD HOLLOW RD, STE 25, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2018-08-01 2024-08-07 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2018-08-01 2024-08-07 Address 34 HARVEST LANE, COMMACK, NY, 11725, USA (Type of address: Registered Agent)
2018-08-01 2024-08-07 Address 445 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240807000040 2024-08-07 BIENNIAL STATEMENT 2024-08-07
220822002080 2022-08-22 BIENNIAL STATEMENT 2022-08-01
210310060195 2021-03-10 BIENNIAL STATEMENT 2020-08-01
200713000015 2020-07-13 CERTIFICATE OF AMENDMENT 2020-07-13
180801010038 2018-08-01 CERTIFICATE OF INCORPORATION 2018-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1387187708 2020-05-01 0235 PPP 34 Harvest Ln, Commack, NY, 11725
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) 11250
Loan Approval Amount (current) 11250
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address Commack, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 14
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11352.59
Forgiveness Paid Date 2021-04-02
7700008505 2021-03-06 0235 PPS 445 Broadhollow Rd Ste 25, Melville, NY, 11747-3645
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-3645
Project Congressional District NY-01
Number of Employees 16
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11320.44
Forgiveness Paid Date 2021-10-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State