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

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
430715.00
Total Face Value Of Loan:
430715.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-24
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:
500000.00
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:
430500.00
Total Face Value Of Loan:
430500.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
430500
Current Approval Amount:
430500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
432991.63
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
430715
Current Approval Amount:
430715
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
436320.2

Date of last update: 31 Mar 2025

Sources: New York Secretary of State