Search icon

THE SOROBAN SCHOOL, INC.

Company Details

Name: THE SOROBAN SCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 2004 (20 years ago)
Date of dissolution: 20 Oct 2023
Entity Number: 3125359
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: 6 DEERFIELD AVE, EASTCHESTER, NY, United States, 10709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE SOROBAN SCHOOL, INC. DOS Process Agent 6 DEERFIELD AVE, EASTCHESTER, NY, United States, 10709

Chief Executive Officer

Name Role Address
TAKAKO SATO Chief Executive Officer 6 DEERFIELD AVE, EASTCHESTER, NY, United States, 10709

History

Start date End date Type Value
2023-10-20 2023-10-20 Address 6 DEERFIELD AVE, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2020-11-12 2023-10-20 Address 100 E. PALISADE AVE. APT.B52, ENGLEWOOD, NJ, 07631, USA (Type of address: Service of Process)
2010-11-17 2020-11-12 Address 6 DEERFIELD AVE, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)
2010-11-17 2023-10-20 Address 6 DEERFIELD AVE, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2006-10-30 2010-11-17 Address 6 DEERFIELD AVE, EASTCHESTER, NY, 10709, USA (Type of address: Principal Executive Office)
2006-10-30 2010-11-17 Address 6 DEERFIELD AVE, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2004-11-12 2010-11-17 Address 6 DEERFIELD AVE, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)
2004-11-12 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231020001981 2023-10-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-17
230103003818 2023-01-03 BIENNIAL STATEMENT 2022-11-01
201112060346 2020-11-12 BIENNIAL STATEMENT 2020-11-01
181212006545 2018-12-12 BIENNIAL STATEMENT 2018-11-01
161129006147 2016-11-29 BIENNIAL STATEMENT 2016-11-01
141104006863 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121116006057 2012-11-16 BIENNIAL STATEMENT 2012-11-01
101117002839 2010-11-17 BIENNIAL STATEMENT 2010-11-01
081106002939 2008-11-06 BIENNIAL STATEMENT 2008-11-01
061030002621 2006-10-30 BIENNIAL STATEMENT 2006-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3543287803 2020-05-26 0202 PPP 6 DEERFIELD AVE, EASTCHESTER, NY, 10709-3805
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16050
Loan Approval Amount (current) 16050
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 EASTCHESTER, WESTCHESTER, NY, 10709-3805
Project Congressional District NY-16
Number of Employees 1
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16184.13
Forgiveness Paid Date 2021-03-31
5011678502 2021-02-26 0202 PPS 6 Deerfield Ave, Eastchester, NY, 10709-3805
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) 16050
Loan Approval Amount (current) 16050
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 Eastchester, WESTCHESTER, NY, 10709-3805
Project Congressional District NY-16
Number of Employees 1
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16145.25
Forgiveness Paid Date 2021-10-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State