Search icon

GARDEN HOUSE SCHOOL OF BRIARCLIFF MANOR LLC

Company Details

Name: GARDEN HOUSE SCHOOL OF BRIARCLIFF MANOR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 2008 (17 years ago)
Entity Number: 3669813
ZIP code: 10510
County: Westchester
Place of Formation: New York
Address: PO BOX 2593, 25 SOUTH STATE RD, BRIARCLIFF MANOR, NY, United States, 10510

Agent

Name Role Address
stewart g. einwohner, esq. Agent 106 west 32nd street, 2nd floor, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
THE LLC C/O SCHOOL DIRECTOR DOS Process Agent PO BOX 2593, 25 SOUTH STATE RD, BRIARCLIFF MANOR, NY, United States, 10510

History

Start date End date Type Value
2023-09-08 2024-05-01 Address 106 west 32nd street, 2nd floor, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2023-09-08 2024-05-01 Address PO BOX 2593, 25 SOUTH STATE RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
2008-05-09 2023-09-08 Address 144 EAST 44TH ST 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2008-05-09 2023-09-08 Address PO BOX 2593, 25 SOUTH STATE RD, BRIARCLIFF MANOR, NY, 10510, 2593, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501033297 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230908002153 2023-09-08 CERTIFICATE OF CHANGE BY ENTITY 2023-09-08
220329002865 2022-03-29 BIENNIAL STATEMENT 2020-05-01
180503007670 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160517006266 2016-05-17 BIENNIAL STATEMENT 2016-05-01
120924006073 2012-09-24 BIENNIAL STATEMENT 2012-05-01
100713002392 2010-07-13 BIENNIAL STATEMENT 2010-05-01
081105000474 2008-11-05 CERTIFICATE OF PUBLICATION 2008-11-05
080509000693 2008-05-09 ARTICLES OF ORGANIZATION 2008-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2599357707 2020-05-01 0202 PPP 40 SUTTON PL, NEW YORK, NY, 10022
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42552
Loan Approval Amount (current) 42552
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 YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42962.06
Forgiveness Paid Date 2021-04-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State