Search icon

INAMERICAEDU, LLC

Company Details

Name: INAMERICAEDU, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Oct 2018 (7 years ago)
Entity Number: 5423035
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1120 6TH AVENUE, SUITE 1511, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INAMERICAEDU 401K 2022 474835495 2023-12-14 INAMERICAEDU LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-07-01
Business code 611000
Sponsor’s telephone number 3474092283
Plan sponsor’s address 1120 6TH AVE, STE 1511, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-12-14
Name of individual signing SHIRLEY HORNER
INAMERICAEDU 401K 2022 474835495 2023-10-04 INAMERICAEDU LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-07-01
Business code 611000
Sponsor’s telephone number 3474092283
Plan sponsor’s address 1120 6TH AVE, STE 1511, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing VANESSA URREGO

DOS Process Agent

Name Role Address
INAMERICAEDU, LLC DOS Process Agent 1120 6TH AVENUE, SUITE 1511, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2018-10-10 2019-04-08 Address 1120 AVENUE OF THE AMERICAS, SUITE 4064-4065, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210924001756 2021-09-24 BIENNIAL STATEMENT 2021-09-24
190408000215 2019-04-08 CERTIFICATE OF AMENDMENT 2019-04-08
190130000772 2019-01-30 CERTIFICATE OF PUBLICATION 2019-01-30
181010000119 2018-10-10 APPLICATION OF AUTHORITY 2018-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9375598610 2021-03-26 0202 PPS 1120 Avenue of the Americas Fl 4, New York, NY, 10036-6700
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53470
Loan Approval Amount (current) 53470
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 New York, NEW YORK, NY, 10036-6700
Project Congressional District NY-12
Number of Employees 8
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53806.24
Forgiveness Paid Date 2021-11-16
2069957702 2020-05-01 0202 PPP 1120 AVENUE OF THE AMERICAS RM 1805, NEW YORK, NY, 10036
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37817
Loan Approval Amount (current) 37817
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 NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 230
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38116.57
Forgiveness Paid Date 2021-02-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State