Search icon

MED SCHOOL TUTORS LLC

Company Details

Name: MED SCHOOL TUTORS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 May 2019 (6 years ago)
Date of dissolution: 22 Feb 2024
Entity Number: 5562524
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 418 Broadway STE N, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
the llc DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-05-04 2024-03-02 Address 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2023-05-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2023-05-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-03-03 2022-09-28 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-03-03 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-05-31 2022-03-03 Address 911 CENTRAL AVE., #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2019-05-31 2022-03-03 Address 911 CENTRAL AVE., #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240302000283 2024-02-22 SURRENDER OF AUTHORITY 2024-02-22
230504000092 2023-05-04 BIENNIAL STATEMENT 2023-05-01
220928018345 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928021573 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220303000722 2022-03-01 CERTIFICATE OF CHANGE BY ENTITY 2022-03-01
210521060416 2021-05-21 BIENNIAL STATEMENT 2021-05-01
190819000034 2019-08-19 CERTIFICATE OF CHANGE 2019-08-19
190819000005 2019-08-19 CERTIFICATE OF PUBLICATION 2019-08-19
190531000323 2019-05-31 APPLICATION OF AUTHORITY 2019-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9787507104 2020-04-15 0202 PPP 555 5TH AVE RM 1502, NEW YORK, NY, 10017
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 553412
Loan Approval Amount (current) 553412
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 NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 178
NAICS code 611691
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 558353.35
Forgiveness Paid Date 2021-03-11
8273528507 2021-03-09 0202 PPS 485 Madison Ave Fl 7, New York, NY, 10022-5873
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 489687
Loan Approval Amount (current) 489687
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, 10022-5873
Project Congressional District NY-12
Number of Employees 195
NAICS code 611691
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 492313.08
Forgiveness Paid Date 2021-09-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State