Search icon

PARK WEST MONTESSORI, INC.

Company Details

Name: PARK WEST MONTESSORI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1994 (31 years ago)
Entity Number: 1847336
ZIP code: 11561
County: Nassau
Place of Formation: New York
Principal Address: 435 CENTRAL PARK WEST, NEW YORK, NY, United States, 10025
Address: 360 SHORE ROAD, STE. 1200, LONG BEACH, NY, United States, 11561

Contact Details

Phone +1 212-873-7575

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SINCLAIR HABERMAN Chief Executive Officer 435 CENTRAL PARK WEST, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 SHORE ROAD, STE. 1200, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2008-08-20 2010-09-17 Address 435 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1996-09-11 2008-08-20 Address 315 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1996-09-11 2008-08-20 Address 315 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1996-09-11 2005-01-03 Address 315 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1994-08-25 1996-09-11 Address 315 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120905006080 2012-09-05 BIENNIAL STATEMENT 2012-08-01
100917002509 2010-09-17 BIENNIAL STATEMENT 2010-08-01
080820003083 2008-08-20 BIENNIAL STATEMENT 2008-08-01
060915002349 2006-09-15 BIENNIAL STATEMENT 2006-08-01
050103000543 2005-01-03 CERTIFICATE OF CHANGE 2005-01-03

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
1709200.00
Date:
2021-03-05
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:
432015.00
Total Face Value Of Loan:
432015.00
Date:
2020-04-11
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:
432000.00
Total Face Value Of Loan:
432000.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
432015
Current Approval Amount:
432015
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
437282.03
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
432000
Current Approval Amount:
432000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
435976.77

Date of last update: 15 Mar 2025

Sources: New York Secretary of State