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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTER FOR MONTESSORI EDUCATION/NY, INC. 401K PLAN 2015 133748579 2018-01-30 CENTER FOR MONTESSORI EDUCATION/NY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 611000
Plan sponsor’s address 1 RADISSON PLAZA SUITE 904, NEW ROCHELLE, NY, 10804

Signature of

Role Plan administrator
Date 2015-12-31
Name of individual signing KT KORNGOLD

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

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)
2012-01-17 2017-10-02 Address 785 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
2012-01-17 2017-10-02 Address 785 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2012-01-17 2017-10-02 Address 785 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
1993-12-21 2012-01-17 Address 25 ROXBURY ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1993-12-21 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
171002006506 2017-10-02 BIENNIAL STATEMENT 2015-12-01
140117002265 2014-01-17 BIENNIAL STATEMENT 2013-12-01
120117003051 2012-01-17 BIENNIAL STATEMENT 2011-12-01
931221000088 1993-12-21 CERTIFICATE OF INCORPORATION 1993-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6464377006 2020-04-07 0202 PPP 220 WESTCHESTER AVE, WEST HARRISON, NY, 10604-2902
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237500
Loan Approval Amount (current) 177700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HARRISON, WESTCHESTER, NY, 10604-2902
Project Congressional District NY-17
Number of Employees 25
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 179496.47
Forgiveness Paid Date 2021-04-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State