Search icon

THE MOUNT TOM DAY SCHOOL, INC.

Company Details

Name: THE MOUNT TOM DAY SCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1974 (51 years ago)
Entity Number: 346808
ZIP code: 10805
County: Westchester
Place of Formation: New York
Address: 48 MOUNT TOM RD, NEW ROCHELLE, NY, United States, 10805

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOUNT TOM DAY SCHOOL 401(K) PLAN 2009 132785773 2010-06-30 MOUNT TOM DAY SCHOOL INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 611000
Sponsor’s telephone number 9146368130
Plan sponsor’s mailing address 48 MOUNT TOM ROAD, NEW ROCHELLE, NY, 10805
Plan sponsor’s address 48 MOUNT TOM ROAD, NEW ROCHELLE, NY, 10805

Plan administrator’s name and address

Administrator’s EIN 132785773
Plan administrator’s name MOUNT TOM DAY SCHOOL INC
Plan administrator’s address 48 MOUNT TOM ROAD, NEW ROCHELLE, NY, 10805
Administrator’s telephone number 9146368130

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-06-30
Name of individual signing DOUGLAS VOLAN
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
DOUG VOLAN Chief Executive Officer 48 MOUNT TOM RD, NEW ROCHELLE, NY, United States, 10805

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 MOUNT TOM RD, NEW ROCHELLE, NY, United States, 10805

History

Start date End date Type Value
2024-06-27 2024-06-27 Address 48 MOUNT TOM RD, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2004-07-12 2024-06-27 Address 48 MOUNT TOM RD, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2004-07-12 2024-06-27 Address 48 MOUNT TOM RD, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)
1974-06-28 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-06-28 2004-07-12 Address 3000 MARCUS AVE., LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240627001234 2024-06-27 BIENNIAL STATEMENT 2024-06-27
220728002974 2022-07-28 BIENNIAL STATEMENT 2022-06-01
210322060279 2021-03-22 BIENNIAL STATEMENT 2020-06-01
160602006568 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140616006136 2014-06-16 BIENNIAL STATEMENT 2014-06-01
20121203018 2012-12-03 ASSUMED NAME CORP INITIAL FILING 2012-12-03
120717002665 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100614002955 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080620002171 2008-06-20 BIENNIAL STATEMENT 2008-06-01
060531002147 2006-05-31 BIENNIAL STATEMENT 2006-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9735787105 2020-04-15 0202 PPP 48 Mount Tom Rd, NEW ROCHELLE, NY, 10805
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261380
Loan Approval Amount (current) 261380
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 NEW ROCHELLE, WESTCHESTER, NY, 10805-1000
Project Congressional District NY-16
Number of Employees 27
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 Non-Veteran
Forgiveness Amount 263749.41
Forgiveness Paid Date 2021-03-16
4806128609 2021-03-20 0202 PPS 48 Mount Tom Rd, New Rochelle, NY, 10805-1217
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 354110
Loan Approval Amount (current) 354110
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 New Rochelle, WESTCHESTER, NY, 10805-1217
Project Congressional District NY-16
Number of Employees 96
NAICS code 611110
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 357348.93
Forgiveness Paid Date 2022-02-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State