Search icon

ON LOCATION EDUCATION INC.

Headquarter

Company Details

Name: ON LOCATION EDUCATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1983 (42 years ago)
Entity Number: 825403
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 400 Columbus Avenue, Suite 7 S, Valhalla, NY, United States, 10595

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ON LOCATION EDUCATION INC., FLORIDA P28852 FLORIDA
Headquarter of ON LOCATION EDUCATION INC., RHODE ISLAND 001702149 RHODE ISLAND
Headquarter of ON LOCATION EDUCATION INC., CONNECTICUT 0995674 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ON LOCATION EDUCATION INC 401(K) PROFIT SHARING PLAN & TRUST 2023 133160702 2024-07-25 ON LOCATION EDUCATION INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-12-31
Business code 611000
Sponsor’s telephone number 9147472737
Plan sponsor’s address 445 E 80TH ST APT 7C, NEW YORK, NY, 100750617

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing EDWARD ROJAS
ON LOCATION EDUCATION INC 401(K) PROFIT SHARING PLAN & TRUST 2022 133160702 2023-09-27 ON LOCATION EDUCATION INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-12-31
Business code 611000
Sponsor’s telephone number 9147472737
Plan sponsor’s address 445 E 80TH ST APT 7C, NEW YORK, NY, 100750617

Signature of

Role Plan administrator
Date 2023-09-27
Name of individual signing EDWARD ROJAS
ON LOCATION EDUCATION, INC. PROFIT SHARING PLAN 2020 133160702 2021-08-13 ON LOCATION EDUCATION, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-12-31
Business code 611000
Sponsor’s telephone number 9147472737
Plan sponsor’s address 400 COLUMBUS AVENUE, SUITE 7S, VALHALLA, NY, 10595

Signature of

Role Plan administrator
Date 2021-08-13
Name of individual signing ALAN SIMON
ON LOCATION EDUCATION, INC. PROFIT SHARING PLAN 2019 133160702 2020-09-30 ON LOCATION EDUCATION, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-12-31
Business code 611000
Sponsor’s telephone number 9147472737
Plan sponsor’s address 400 COLUMBUS AVENUE, SUITE 7S, VALHALLA, NY, 10595

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing ALAN SIMON
ON LOCATION EDUCATION, INC. PROFIT SHARING PLAN 2018 133160702 2019-07-10 ON LOCATION EDUCATION, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-12-31
Business code 611000
Sponsor’s telephone number 9147472737
Plan sponsor’s address 400 COLUMBUS AVENUE, SUITE 7S, VALHALLA, NY, 10595

Signature of

Role Plan administrator
Date 2019-07-10
Name of individual signing ALAN SIMON
ON LOCATION EDUCATION, INC. PROFIT SHARING PLAN 2017 133160702 2018-07-03 ON LOCATION EDUCATION, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-12-31
Business code 611000
Sponsor’s telephone number 9147472737
Plan sponsor’s address 400 COLUMBUS AVENUE, SUITE 7S, VALHALLA, NY, 10595

Signature of

Role Plan administrator
Date 2018-07-03
Name of individual signing ALAN SIMON
ON LOCATION EDUCATION, INC. PROFIT SHARING PLAN 2016 133160702 2017-07-21 ON LOCATION EDUCATION, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-12-31
Business code 611000
Sponsor’s telephone number 9147472737
Plan sponsor’s address 400 COLUMBUS AVENUE, SUITE 7S, VALHALLA, NY, 10595

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing ALAN SIMON
ON LOCATION EDUCATION, INC. PROFIT SHARING PLAN 2015 133160702 2016-07-22 ON LOCATION EDUCATION, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-12-31
Business code 611000
Sponsor’s telephone number 9147472737
Plan sponsor’s address 400 COLUMBUS AVENUE, SUITE 7S, VALHALLA, NY, 10595

Plan administrator’s name and address

Administrator’s EIN 133160702
Plan administrator’s name ON LOCATION EDUCATION, INC.
Plan administrator’s address 400 COLUMBUS AVENUE, SUITE 7S, VALHALLA, NY, 10595
Administrator’s telephone number 9147472737

Signature of

Role Plan administrator
Date 2016-07-22
Name of individual signing ALAN SIMON
ON LOCATION EDUCATION, INC. PROFIT SHARING PLAN 2014 133160702 2015-07-09 ON LOCATION EDUCATION, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-12-31
Business code 611000
Sponsor’s telephone number 9147472737
Plan sponsor’s address 400 COLUMBUS AVENUE, SUITE 7S, VALHALLA, NY, 10595

Plan administrator’s name and address

Administrator’s EIN 133160702
Plan administrator’s name ON LOCATION EDUCATION, INC.
Plan administrator’s address 400 COLUMBUS AVENUE, SUITE 7S, VALHALLA, NY, 10595
Administrator’s telephone number 9147472737

Signature of

Role Plan administrator
Date 2015-07-09
Name of individual signing ALAN SIMON
ON LOCATION EDUCATION, INC. PROFIT SHARING PLAN 2013 133160702 2014-07-17 ON LOCATION EDUCATION, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-12-31
Business code 611000
Sponsor’s telephone number 9147472737
Plan sponsor’s address 400 COLUMBUS AVENUE, SUITE 7S, VALHALLA, NY, 10595

Plan administrator’s name and address

Administrator’s EIN 133160702
Plan administrator’s name ON LOCATION EDUCATION, INC.
Plan administrator’s address 400 COLUMBUS AVENUE, SUITE 7S, VALHALLA, NY, 10595
Administrator’s telephone number 9147472737

Signature of

Role Plan administrator
Date 2014-07-17
Name of individual signing ALAN SIMON

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ON LOCATION EDUCATION INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ALAN SIMON Chief Executive Officer 400 COLUMBUS AVENUE, SUITE 7 S, VALHALLA, NY, United States, 10595

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 400 COLUMBUS AVENUE, SUITE 7 S, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
2023-07-18 2025-03-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-07-18 2025-03-11 Address 400 COLUMBUS AVENUE, SUITE 7 S, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
2023-07-18 2025-03-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-01-24 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-09 2023-07-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-06 2021-03-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-03-11 2023-07-18 Address 400 COLUMBUS AVENUE, SUITE 7 S, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250311000102 2025-03-11 BIENNIAL STATEMENT 2025-03-11
230718004405 2023-01-24 CERTIFICATE OF CHANGE BY ENTITY 2023-01-24
210309060884 2021-03-09 BIENNIAL STATEMENT 2021-03-01
190306060206 2019-03-06 BIENNIAL STATEMENT 2019-03-01
SR-85341 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85340 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170301007518 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150311006226 2015-03-11 BIENNIAL STATEMENT 2015-03-01
130308006746 2013-03-08 BIENNIAL STATEMENT 2013-03-01
120919000869 2012-09-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8239727105 2020-04-15 0202 PPP 400 COLUMBUS AVE STE 7S, VALHALLA, NY, 10595
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 467295
Loan Approval Amount (current) 467295
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 VALHALLA, WESTCHESTER, NY, 10595-0001
Project Congressional District NY-17
Number of Employees 156
NAICS code 611710
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 349451.87
Forgiveness Paid Date 2021-09-08
4515808503 2021-02-26 0202 PPS 400 Columbus Ave Ste 7S, Valhalla, NY, 10595-1332
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) 139052
Loan Approval Amount (current) 139052
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 Valhalla, WESTCHESTER, NY, 10595-1332
Project Congressional District NY-17
Number of Employees 12
NAICS code 611710
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 140066.46
Forgiveness Paid Date 2021-11-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State