Search icon

RIVERSIDE MONTESSORI, INC.

Company Details

Name: RIVERSIDE MONTESSORI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1998 (27 years ago)
Entity Number: 2257104
ZIP code: 11561
County: Nassau
Place of Formation: New York
Principal Address: 360 SHORE RD, STE 1200, LONG BEACH, NY, United States, 11561
Address: 360 SHORE ROAD, STE. 1200, LONG BEACH, NY, United States, 11561

Contact Details

Phone +1 212-665-1600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
SINCLAIR HABERMAN Chief Executive Officer 360 SHORE RD, STE 1200, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
1998-05-07 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120510006076 2012-05-10 BIENNIAL STATEMENT 2012-05-01
100514002139 2010-05-14 BIENNIAL STATEMENT 2010-05-01
080515002733 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060518002501 2006-05-18 BIENNIAL STATEMENT 2006-05-01
050503000991 2005-05-03 CERTIFICATE OF AMENDMENT 2005-05-03
040526002198 2004-05-26 BIENNIAL STATEMENT 2004-05-01
020424002360 2002-04-24 BIENNIAL STATEMENT 2002-05-01
000601002252 2000-06-01 BIENNIAL STATEMENT 2000-05-01
980507000216 1998-05-07 CERTIFICATE OF INCORPORATION 1998-05-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-14 RIVERSIDE MONTESSORI, INC. 202 RIVERSIDE DRIVE, 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.
2022-10-12 RIVERSIDE MONTESSORI, INC. 202 RIVERSIDE DRIVE, 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.
2022-02-16 RIVERSIDE MONTESSORI, INC. 202 RIVERSIDE DRIVE, 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.
2021-10-28 RIVERSIDE MONTESSORI, INC. 202 RIVERSIDE DRIVE, MANHATTAN, 10025 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene Cots or other sleep equipment Not placed two feet apart or separated by a partition
2021-09-17 RIVERSIDE MONTESSORI, INC. 202 RIVERSIDE DRIVE, 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.
2021-01-14 RIVERSIDE MONTESSORI, INC. 202 RIVERSIDE DRIVE, 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.
2020-09-16 RIVERSIDE MONTESSORI, INC. 202 RIVERSIDE DRIVE, MANHATTAN, 10025 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection floors/walls ceilings were observed Not maintained; in disrepair or covered in a toxic finish.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1777637108 2020-04-10 0235 PPP 360 Shore, LONG BEACH, NY, 11561
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 430500
Loan Approval Amount (current) 430500
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 432991.63
Forgiveness Paid Date 2021-02-12
4025578503 2021-02-25 0235 PPS 360 Shore Rd Apt 1200, Long Beach, NY, 11561-4372
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 430715
Loan Approval Amount (current) 430715
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 29
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 436320.2
Forgiveness Paid Date 2022-06-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State