Search icon

SYOSSET HOME TUTORING, INC.

Company Details

Name: SYOSSET HOME TUTORING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1981 (43 years ago)
Entity Number: 732599
ZIP code: 10025
County: Nassau
Place of Formation: New York
Principal Address: 402 Wallace Street, Philadelphia, PA, United States, 19123
Address: 2130 Pond Road, Unit F, E NORTHPORT, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FELISE NAGELBERG Chief Executive Officer 2130 POND ROAD, UNIT F, RONKONKOMA, NY, United States, 11731

DOS Process Agent

Name Role Address
FELISE NAGELBERG DOS Process Agent 2130 Pond Road, Unit F, E NORTHPORT, NY, United States, 10025

History

Start date End date Type Value
2023-11-08 2023-11-08 Address 21 BLACKSMITH LANE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2023-11-08 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-08 2023-11-08 Address 2130 POND ROAD, UNIT F, RONKONKOMA, NY, 11731, USA (Type of address: Chief Executive Officer)
2023-04-24 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-24 2023-11-08 Address 2130 POND ROAD, UNIT F, RONKONKOMA, NY, 11731, USA (Type of address: Chief Executive Officer)
2023-04-24 2023-04-24 Address 21 BLACKSMITH LANE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2023-04-24 2023-11-08 Address 2130 Pond Road, Unit F, E NORTHPORT, NY, 10025, USA (Type of address: Service of Process)
2023-04-24 2023-04-24 Address 2130 POND ROAD, UNIT F, RONKONKOMA, NY, 11731, USA (Type of address: Chief Executive Officer)
2023-04-24 2023-11-08 Address 21 BLACKSMITH LANE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2006-01-30 2023-04-24 Address 21 BLACKSMITH LANE, E NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231108000341 2023-11-08 BIENNIAL STATEMENT 2023-11-01
230424003756 2023-04-24 BIENNIAL STATEMENT 2021-11-01
140117002365 2014-01-17 BIENNIAL STATEMENT 2013-11-01
111121002388 2011-11-21 BIENNIAL STATEMENT 2011-11-01
100105002254 2010-01-05 BIENNIAL STATEMENT 2009-11-01
071113003373 2007-11-13 BIENNIAL STATEMENT 2007-11-01
060130003232 2006-01-30 BIENNIAL STATEMENT 2005-11-01
050615002632 2005-06-15 AMENDMENT TO BIENNIAL STATEMENT 2003-11-01
031022002680 2003-10-22 BIENNIAL STATEMENT 2003-11-01
011102002510 2001-11-02 BIENNIAL STATEMENT 2001-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5854798305 2021-01-26 0235 PPP 21 Blackmith Lane, East Northport, NY, 11731
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 258600
Loan Approval Amount (current) 258600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731
Project Congressional District NY-03
Number of Employees 150
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 260367.1
Forgiveness Paid Date 2021-10-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State