Search icon

COUNTRYSIDE MONTESSORI SCHOOL, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
75220.00
Total Face Value Of Loan:
75220.00
Date:
2020-05-02
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:
87720.00
Total Face Value Of Loan:
87720.00
Date:
2020-04-19
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

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75220
Current Approval Amount:
75220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75717.58
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87720
Current Approval Amount:
87720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88481.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State