Search icon

SESAME SPROUT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SESAME SPROUT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1984 (41 years ago)
Entity Number: 959554
ZIP code: 11368
County: Queens
Place of Formation: New York
Activity Description: Sesame Sprout Inc located in a newly renovated location in Corona have provided services since 1984. Sesame provides extended childcare and afterschool programs to ACS voucher students and private pay children. We have provided UPK services to the DOE since 1989, both half and full day classes. Sesame is also approved by NYSED as a special education provider for 3-5 year olds.
Address: 95-15 HORACE HARDING, EXPRESSWAY, CORONA, NY, United States, 11368
Principal Address: 95-15 HORACE HARDING EXPRESSWA, QUEENS, NY, United States, 11368

Contact Details

Website https://www.sesamesproutschool.com

Phone +1 718-271-2294

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JANET ROGERS, PRINCIPAL DOS Process Agent 95-15 HORACE HARDING, EXPRESSWAY, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
JANET ROGERS Chief Executive Officer 6 VAN WAGONER DRIVE, ENGLEWOOD CLIFFS, NJ, United States, 07632

Unique Entity ID

CAGE Code:
78V28
UEI Expiration Date:
2018-04-03

Business Information

Activation Date:
2017-04-03
Initial Registration Date:
2014-10-20

Commercial and government entity program

CAGE number:
78V28
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-04-03

Contact Information

POC:
JANET ROGERS

Form 5500 Series

Employer Identification Number (EIN):
112720637
Plan Year:
2020
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
2017-08-01 2017-09-07 Address 3340 VETS HWY, STE 400, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2012-12-28 2017-08-01 Address 3340 VETS HWY, STE 400, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2008-12-04 2012-12-28 Address 3340 VETS HWY, STE 400, MOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2003-11-12 2008-12-04 Address 4 WEST GATE RD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2003-11-12 2017-08-01 Address 9608 57TH AVE, QUEENS, NY, 11368, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181213006423 2018-12-13 BIENNIAL STATEMENT 2018-12-01
170907000441 2017-09-07 CERTIFICATE OF AMENDMENT 2017-09-07
170801007147 2017-08-01 BIENNIAL STATEMENT 2016-12-01
121228006161 2012-12-28 BIENNIAL STATEMENT 2012-12-01
110105002792 2011-01-05 BIENNIAL STATEMENT 2010-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Apr 2025

Sources: New York Secretary of State