Search icon

NECTAR LEARNING, INC.

Headquarter
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: NECTAR LEARNING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Oct 2021
Business ALEI: 2358204
Annual report due: 18 Jan 2026
Business address: 6650 Rivers Ave, North Charleston, SC, 29406-4809, United States
Mailing address: 6650 Rivers Ave, Ste 105 PMB 54927, North Charleston, SC, United States, 29406-4809
Place of Formation: CONNECTICUT
Total authorized shares: 200000
E-Mail: tbutler@odlearn.com
E-Mail: tbutler@nectar.inc

Industry & Business Activity

NAICS

611710 Educational Support Services

This industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of NECTAR LEARNING, INC., MISSISSIPPI 1346400 MISSISSIPPI
Headquarter of NECTAR LEARNING, INC., NEW YORK 6993247 NEW YORK
Headquarter of NECTAR LEARNING, INC., FLORIDA F22000007110 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NECTAR LEARNING 401(K) PLAN 2022 872985784 2023-06-26 NECTAR LEARNING INC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 2039730635
Plan sponsor’s address ONE DOCK STREET, SUITE 309, STAMFORD, CT, 06902

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
NECTAR LEARNING 401(K) PLAN 2021 872985784 2022-09-12 NECTAR LEARNING INC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 2039730635
Plan sponsor’s address ONE DOCK STREET, SUITE 309, STAMFORD, CT, 06902

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-09-12
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
Matthew Gurney Officer 1931 1/2 Talmadge St, Los Angeles, CA, 90014, United States 1931 1/2 Talmadge St, Los Angeles, CA, 90014, United States
Carolyn O�Donnell-Gurney Officer 118 Ocean Dr W, Stamford, CT, 06902-8028, United States 118 Ocean Dr W, Stamford, CT, 06902-8028, United States
Russell Seiter Officer 113 Bentwater Trl, Simpsonville, SC, 29680-7277, United States 113 Bentwater Trl, Simpsonville, SC, 29680-7277, United States

Director

Name Role Business address Residence address
Carolyn O�Donnell-Gurney Director 118 Ocean Dr W, Stamford, CT, 06902-8028, United States 118 Ocean Dr W, Stamford, CT, 06902-8028, United States
Russell Seiter Director 113 Bentwater Trl, Simpsonville, SC, 29680-7277, United States 113 Bentwater Trl, Simpsonville, SC, 29680-7277, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Trish Butler Agent 6650 Rivers Ave, Ste 105 PMB 54927, North Charleston, SC, 29406-4809, United States 22 Lanark Rd, Stamford, CT, 06902-7820, United States +1 203-536-8165 tbutler@nectar.inc 22 Lanark Rd, Stamford, CT, 06902-7820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012675045 2024-06-24 2024-06-24 Amendment Certificate of Amendment -
BF-0012235011 2024-01-18 - Annual Report Annual Report -
BF-0010423947 2023-02-28 - Annual Report Annual Report -
BF-0010126403 2022-01-18 2022-01-18 First Report Organization and First Report -
BF-0010125881 2021-10-05 - Business Formation Certificate of Incorporation -
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information