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)
1994-08-25 2005-01-03 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
040921002104 2004-09-21 BIENNIAL STATEMENT 2004-08-01
020724002128 2002-07-24 BIENNIAL STATEMENT 2002-08-01
000807002252 2000-08-07 BIENNIAL STATEMENT 2000-08-01
980811002709 1998-08-11 BIENNIAL STATEMENT 1998-08-01
960911002038 1996-09-11 BIENNIAL STATEMENT 1996-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-24 PARK WEST MONTESSORI, INC. 435 CENTRAL PARK WEST, MANHATTAN, 10025 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene Child care service teaching staff acting as assistant teachers do Not meet age and educational requirements.
2023-01-04 PARK WEST MONTESSORI, INC. 435 CENTRAL PARK WEST, MANHATTAN, 10025 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-06-07 PARK WEST MONTESSORI, INC. 435 CENTRAL PARK WEST, MANHATTAN, 10025 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-05-24 PARK WEST MONTESSORI, INC. 435 CENTRAL PARK WEST, MANHATTAN, 10025 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-04-26 PARK WEST MONTESSORI, INC. 435 CENTRAL PARK WEST, MANHATTAN, 10025 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-12-07 PARK WEST MONTESSORI, INC. 435 CENTRAL PARK WEST, MANHATTAN, 10025 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-03-17 PARK WEST MONTESSORI, INC. 435 CENTRAL PARK WEST, MANHATTAN, 10025 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7002258502 2021-03-05 0235 PPS 360 Shore Rd Apt 1200, Long Beach, NY, 11561-4372
Loan Status Date 2022-06-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 432015
Loan Approval Amount (current) 432015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Beach, NASSAU, NY, 11561-4372
Project Congressional District NY-04
Number of Employees 32
NAICS code 923110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 70093
Originating Lender Name Centennial Bank
Originating Lender Address Happy, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 437282.03
Forgiveness Paid Date 2022-05-31
1770837106 2020-04-10 0235 PPP 360 Shore, LONG BEACH, NY, 11561
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 432000
Loan Approval Amount (current) 432000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG BEACH, NASSAU, NY, 11561-0001
Project Congressional District NY-04
Number of Employees 53
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 70093
Originating Lender Name Centennial Bank
Originating Lender Address Happy, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 435976.77
Forgiveness Paid Date 2021-03-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State