Search icon

CENTER FOR MONTESSORI EDUCATION/NY INC.

Company Details

Name: CENTER FOR MONTESSORI EDUCATION/NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1993 (31 years ago)
Entity Number: 1781108
ZIP code: 06903
County: Westchester
Place of Formation: New York
Address: 235 Scofieldtown Rd, Stamford, CT, United States, 06903
Principal Address: 220 Westchester Avenue, West Harrison, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CENTER FOR MONTESSORI EDUCATION/NY INC. DOS Process Agent 235 Scofieldtown Rd, Stamford, CT, United States, 06903

Chief Executive Officer

Name Role Address
K T KORNGOLD Chief Executive Officer 220 WESTCHESTER AVENUE, WEST HARRISON, NY, United States, 10604

Form 5500 Series

Employer Identification Number (EIN):
133748579
Plan Year:
2015
Number Of Participants:
5

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 220 WESTCHESTER AVENUE, WEST HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 1 RADISSON PLAZA, STE 904, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2021-05-13 2023-12-01 Address 220 WESTCHESTER AVENUE, WEST HARRISON, NY, 10604, USA (Type of address: Service of Process)
2017-10-02 2021-05-13 Address 1 RADISSON PLAZA, STE 904, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2017-10-02 2023-12-01 Address 1 RADISSON PLAZA, STE 904, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231201039131 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211230000787 2021-12-30 BIENNIAL STATEMENT 2021-12-30
210513000245 2021-05-13 CERTIFICATE OF CHANGE 2021-05-13
191202062798 2019-12-02 BIENNIAL STATEMENT 2019-12-01
180208006170 2018-02-08 BIENNIAL STATEMENT 2017-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
237500.00
Total Face Value Of Loan:
177700.00
Date:
2018-01-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Trademarks Section

Serial Number:
85707321
Mark:
CENTER FOR MONTESSORI EDUCATION|NY
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2012-08-19
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CENTER FOR MONTESSORI EDUCATION|NY

Goods And Services

For:
Educational services, namely, providing training of teachers in the field of Montessori education; Educational services, namely, teacher training in the field of Montessori education provided on a real-time basis during classroom instruction
First Use:
1984-06-01
International Classes:
041 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
237500
Current Approval Amount:
177700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
179496.47

Date of last update: 15 Mar 2025

Sources: New York Secretary of State