Search icon

MONTESSORI CHILDREN'S EXPERIENCE CENTER, INC.

Company Details

Name: MONTESSORI CHILDREN'S EXPERIENCE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jul 1997 (28 years ago)
Date of dissolution: 13 May 2022
Entity Number: 2165421
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 18 PEPPERMINT RD, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JYOTI KANODIA Chief Executive Officer 18 PEPPERMINT RD, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 PEPPERMINT RD, COMMACK, NY, United States, 11725

History

Start date End date Type Value
1999-09-20 2022-10-09 Address 18 PEPPERMINT RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1999-09-20 2022-10-09 Address 18 PEPPERMINT RD, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1997-07-25 2022-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-07-25 1999-09-20 Address 18 PEPPERMINT ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221009000067 2022-05-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-13
130815006173 2013-08-15 BIENNIAL STATEMENT 2013-07-01
110802002588 2011-08-02 BIENNIAL STATEMENT 2011-07-01
090720002359 2009-07-20 BIENNIAL STATEMENT 2009-07-01
070719002848 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050926002495 2005-09-26 BIENNIAL STATEMENT 2005-07-01
030709002207 2003-07-09 BIENNIAL STATEMENT 2003-07-01
020709000522 2002-07-09 CERTIFICATE OF AMENDMENT 2002-07-09
010710002779 2001-07-10 BIENNIAL STATEMENT 2001-07-01
990920002564 1999-09-20 BIENNIAL STATEMENT 1999-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1433917301 2020-04-28 0235 PPP 18 Peppermint Road, Commack, NY, 11725
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11100
Loan Approval Amount (current) 11100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11244.92
Forgiveness Paid Date 2021-08-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State