Search icon

EDUCATOR'S ALLY INCORPORATED

Company Details

Name: EDUCATOR'S ALLY INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1975 (49 years ago)
Entity Number: 384893
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: PO BOX 295, BEDFORD HILLS, NY, United States, 10507
Principal Address: 26 WESTCHESTER AVENUE, Bedford, NY, United States, 10506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIZABETH W LOVERING Chief Executive Officer 17 UPLAND RD S, BEDFORD, NY, United States, 10506

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 295, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value
2024-03-15 2024-03-15 Address 26 WESTCHESTER AVENUE, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2024-03-15 2024-03-15 Address 17 UPLAND RD S, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2017-03-22 2024-03-15 Address 26 WESTCHESTER AVENUE, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2017-03-22 2024-03-15 Address PO BOX 295, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
2005-10-17 2017-03-22 Address 2 DEPOT PLAZA, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2005-10-17 2017-03-22 Address 2 DEPOT PLAZA, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
2005-10-17 2017-03-22 Address 2 DEPOT PLAZA, BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office)
2003-11-12 2005-10-17 Address C/O RIPPOWAM CISQUQ SCHOOL, 439 CANTITOE ST RTE 22, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2001-11-13 2003-11-12 Address C/O RIPPOWAM CISQUA SCHOOL, 439 CANTITOE ST ROUTE 22, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2001-11-13 2005-10-17 Address C/O RIPPOWAM CISQUA SCHOOL, 439 CANTITOE ST ROUTE 22, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240315002913 2024-03-15 BIENNIAL STATEMENT 2024-03-15
20171222087 2017-12-22 ASSUMED NAME CORP INITIAL FILING 2017-12-22
170322002040 2017-03-22 BIENNIAL STATEMENT 2015-11-01
091106002014 2009-11-06 BIENNIAL STATEMENT 2009-11-01
071115003071 2007-11-15 BIENNIAL STATEMENT 2007-11-01
051017002789 2005-10-17 BIENNIAL STATEMENT 2005-11-01
031112002383 2003-11-12 BIENNIAL STATEMENT 2003-11-01
011113002209 2001-11-13 BIENNIAL STATEMENT 2001-11-01
991202002030 1999-12-02 BIENNIAL STATEMENT 1999-11-01
971107002327 1997-11-07 BIENNIAL STATEMENT 1997-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1286558208 2020-07-30 0202 PPP PO BOX 295, BEDFORD HILLS, NY, 10507
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129692
Loan Approval Amount (current) 129692
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 BEDFORD HILLS, WESTCHESTER, NY, 10507-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code 561311
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 130525.2
Forgiveness Paid Date 2021-03-25
2133008505 2021-02-19 0202 PPS 26 Westchester Ave, Pound Ridge, NY, 10576-2147
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) 122500
Loan Approval Amount (current) 122500
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 Pound Ridge, WESTCHESTER, NY, 10576-2147
Project Congressional District NY-17
Number of Employees 11
NAICS code 561311
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 123250.31
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Mar 2025

Sources: New York Secretary of State