Search icon

STORY PLACE PRESCHOOL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STORY PLACE PRESCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1991 (35 years ago)
Entity Number: 1502721
ZIP code: 12033
County: Rensselaer
Place of Formation: New York
Address: 1477 SOUTH SCHODACK ROAD, CASTLETON, NY, United States, 12033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROL HERWIG ALTWERGER Chief Executive Officer 1477 SOUTH SCHODACK ROAD, CASTLETON, NY, United States, 12033

DOS Process Agent

Name Role Address
CAROL HERWIG ALTWERGER DOS Process Agent 1477 SOUTH SCHODACK ROAD, CASTLETON, NY, United States, 12033

Unique Entity ID

Unique Entity ID:
VNJ2Z5C95Z97
CAGE Code:
78TZ5
UEI Expiration Date:
2026-01-21

Business Information

Division Name:
STORY PLACE PRESCHOOL, INC
Division Number:
5032
Activation Date:
2025-01-23
Initial Registration Date:
2014-10-17

Commercial and government entity program

CAGE number:
78TZ5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-23
SAM Expiration:
2026-01-21

Contact Information

POC:
CAROL ALTWERGER

National Provider Identifier

NPI Number:
1033504881

Authorized Person:

Name:
CAROL H ALTWERGER
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

Fax:
5184777167

Form 5500 Series

Employer Identification Number (EIN):
141738746
Plan Year:
2023
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
55
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-06 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-06 2025-02-06 Address 1477 SOUTH SCHODACK ROAD, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer)
2021-01-22 2025-02-06 Address 1477 SOUTH SCHODACK ROAD, CASTLETON, NY, 12033, USA (Type of address: Service of Process)
2015-01-29 2025-02-06 Address 1477 SOUTH SCHODACK ROAD, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer)
2015-01-29 2021-01-22 Address 1477 SOUTH SCHODACK ROAD, CASTLETON, NY, 12033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206001894 2025-02-06 BIENNIAL STATEMENT 2025-02-06
210122060131 2021-01-22 BIENNIAL STATEMENT 2021-01-01
190103060737 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170103006500 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150129006083 2015-01-29 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
473500.00
Total Face Value Of Loan:
473500.00

Paycheck Protection Program

Jobs Reported:
70
Initial Approval Amount:
$473,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$473,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$478,092.3
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $473,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State