Search icon

COUNTRYSIDE MONTESSORI SCHOOL, INC.

Company Details

Name: COUNTRYSIDE MONTESSORI SCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2002 (23 years ago)
Entity Number: 2819265
ZIP code: 11020
County: Nassau
Place of Formation: New York
Address: 354 LAKEVILLE ROAD, GREAT NECK, NY, United States, 11020
Principal Address: 354 LAKEVILLE RD, GREAT NECK, NY, United States, 11020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COUNTRYSIDE MONTESSORI SCHOOL, INC. DOS Process Agent 354 LAKEVILLE ROAD, GREAT NECK, NY, United States, 11020

Chief Executive Officer

Name Role Address
MARY ANN PASTORELLI Chief Executive Officer 354 LAKEVILLE RD, GREAT NECK, NY, United States, 11020

History

Start date End date Type Value
2024-10-31 2024-10-31 Address 354 LAKEVILLE RD, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
2012-10-16 2024-10-31 Address 354 LAKEVILLE RD, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
2005-01-07 2012-10-16 Address 354 LAKEVILLE RD, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
2002-10-04 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-10-04 2024-10-31 Address 354 LAKEVILLE ROAD, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241031000159 2024-10-31 BIENNIAL STATEMENT 2024-10-31
221125000354 2022-11-25 BIENNIAL STATEMENT 2022-10-01
201110060346 2020-11-10 BIENNIAL STATEMENT 2020-10-01
181004006474 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161003006455 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141014007178 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121016002069 2012-10-16 BIENNIAL STATEMENT 2012-10-01
081003002164 2008-10-03 BIENNIAL STATEMENT 2008-10-01
061002002720 2006-10-02 BIENNIAL STATEMENT 2006-10-01
050107003077 2005-01-07 BIENNIAL STATEMENT 2004-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-23 No data 354 LAKEVILLE ROAD, GREAT NECK Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-11-26 No data 354 LAKEVILLE ROAD, GREAT NECK Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2015-12-21 No data 354 LAKEVILLE ROAD, GREAT NECK Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2014-07-02 No data 354 LAKEVILLE ROAD, GREAT NECK Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2013-01-04 No data 354 LAKEVILLE ROAD, GREAT NECK Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2012-09-20 No data 354 LAKEVILLE ROAD, GREAT NECK Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1575898408 2021-02-02 0235 PPS 354 Lakeville Rd, Great Neck, NY, 11020-1640
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75220
Loan Approval Amount (current) 75220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11020-1640
Project Congressional District NY-03
Number of Employees 9
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75717.58
Forgiveness Paid Date 2021-10-06
1181947705 2020-05-01 0235 PPP 354 LAKEVILLE RD, GREAT NECK, NY, 11020
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87720
Loan Approval Amount (current) 87720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11020-1000
Project Congressional District NY-03
Number of Employees 12
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88481.75
Forgiveness Paid Date 2021-03-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State