Search icon

NEW BEGINNINGS MONTESSORI SCHOOL, INC.

Company Details

Name: NEW BEGINNINGS MONTESSORI SCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1996 (29 years ago)
Entity Number: 2045855
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 33 ALBERT STREET, MIDDLETOWN, NY, United States, 10940

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
NEW BEGINNINGS MONTESSORI SCHOOL 2022 061464594 2023-10-16 NEW BEGINNINGS MONTESSORI SCHOOL 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 8453420051
Plan sponsor’s mailing address 33 ALBERT ST, MIDDLETOWN, NY, 109403936
Plan sponsor’s address 33 ALBERT ST, MIDDLETOWN, NY, 109403936

Number of participants as of the end of the plan year

Active participants 34
Number of participants with account balances as of the end of the plan year 4

Signature of

Role Plan administrator
Date 2023-04-13
Name of individual signing NICOLA PARROTTA
Valid signature Filed with authorized/valid electronic signature
NEW BEGINNINGS MONTESSORI SCHOOL 2022 061464594 2023-10-16 NEW BEGINNINGS MONTESSORI SCHOOL 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 8453420051
Plan sponsor’s mailing address 33 ALBERT ST, MIDDLETOWN, NY, 109403936
Plan sponsor’s address 33 ALBERT ST, MIDDLETOWN, NY, 109403936

Number of participants as of the end of the plan year

Active participants 0

Signature of

Role Plan administrator
Date 2023-04-13
Name of individual signing NICOLA PARROTTA
Valid signature Filed with authorized/valid electronic signature
NEW BEGINNINGS MONTESSORI SCHOOL 2021 061464594 2023-10-16 NEW BEGINNINGS MONTESSORI SCHOOL 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 8453420051
Plan sponsor’s address 33 ALBERT ST, MIDDLETOWN, NY, 109403936

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing NICOLA PARROTTA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 ALBERT STREET, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
NICOLE PARROTTA Chief Executive Officer 33 ALBERT STREET, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2024-02-26 2024-02-26 Address 66 BENNETT STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2024-02-26 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-26 2024-02-26 Address 33 ALBERT STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1998-08-17 2024-02-26 Address 66 BENNETT STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1998-08-17 2024-02-26 Address 66 BENNETT STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1996-07-08 1998-08-17 Address 379 CALIFORNIA AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1996-07-08 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240226001383 2024-02-26 BIENNIAL STATEMENT 2024-02-26
980817002409 1998-08-17 BIENNIAL STATEMENT 1998-07-01
960708000253 1996-07-08 CERTIFICATE OF INCORPORATION 1996-07-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-26 No data 33 ALBERT STREET, MIDDLETOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-11-21 No data 33 ALBERT STREET, MIDDLETOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-01-08 No data 33 ALBERT STREET, MIDDLETOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-11-20 No data 33 ALBERT STREET, MIDDLETOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2023-01-05 No data 33 ALBERT STREET, MIDDLETOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-11-02 No data 33 ALBERT STREET, MIDDLETOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-01-21 No data 33 ALBERT STREET, MIDDLETOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2021-12-01 No data 33 ALBERT STREET, MIDDLETOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-01-25 No data 33 ALBERT STREET, MIDDLETOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-11-20 No data 33 ALBERT STREET, MIDDLETOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5469917203 2020-04-27 0202 PPP 33 Albert Street, MIDDLETOWN, NY, 10940-3936
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133629.65
Loan Approval Amount (current) 133629.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-0001
Project Congressional District NY-18
Number of Employees 20
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 134497.29
Forgiveness Paid Date 2021-02-12
3076788502 2021-02-22 0202 PPS 33 Albert St, Middletown, NY, 10940-3936
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102186.4
Loan Approval Amount (current) 102186.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-3936
Project Congressional District NY-18
Number of Employees 20
NAICS code 611110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102527.02
Forgiveness Paid Date 2021-06-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State