Search icon

YORK PREPARATORY SCHOOL, INC.

Company Details

Name: YORK PREPARATORY SCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1976 (49 years ago)
Entity Number: 388045
ZIP code: 10023
County: New York
Place of Formation: New York
Address: YORK PREPARATORY SCHOOL, INC., 40 WEST 68TH ST, NEW YORK, NY, United States, 10023

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
YORK PREPARATORY SCHOOL, INC. 401(K) PLAN 2023 132841934 2024-06-05 YORK PREPARATORY SCHOOL, INC. 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 611000
Sponsor’s telephone number 6465900462
Plan sponsor’s address 40 WEST 68TH STREET, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2024-06-05
Name of individual signing HUI PING TEO
YORK PREPARATORY SCHOOL, INC. 401(K) PLAN 2022 132841934 2023-04-25 YORK PREPARATORY SCHOOL, INC. 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 611000
Sponsor’s telephone number 6465900462
Plan sponsor’s address 40 WEST 68TH STREET, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2023-04-25
Name of individual signing RONALD STEWART
YORK PREPARATORY SCHOOL, INC. 401(K) PLAN 2021 132841934 2022-05-03 YORK PREPARATORY SCHOOL, INC. 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 611000
Sponsor’s telephone number 6465900462
Plan sponsor’s address 40 WEST 68TH STREET, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2022-05-03
Name of individual signing RONALD STEWART
YORK PREPARATORY SCHOOL, INC. 401(K) PLAN 2020 132841934 2021-06-16 YORK PREPARATORY SCHOOL, INC. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 611000
Sponsor’s telephone number 6465900462
Plan sponsor’s address 40 WEST 68TH STREET, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing RONALD STEWART

DOS Process Agent

Name Role Address
OLIVER WILLIAMS DOS Process Agent YORK PREPARATORY SCHOOL, INC., 40 WEST 68TH ST, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
OLIVER WILLIAMS Chief Executive Officer YORK PREPARATORY SCHOOL, INC., 40 WEST 68TH ST, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 40 W 68TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address YORK PREPARATORY SCHOOL, INC., 40 WEST 68TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2022-05-10 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-03 2024-02-01 Address 40 W 68TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1997-06-12 2024-02-01 Address 767 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-06-12 2006-02-03 Address 376 GRAND ROAD, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer)
1997-06-12 1998-01-30 Address 116 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1976-01-02 1997-06-12 Address 375 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1976-01-02 2022-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240201043251 2024-02-01 BIENNIAL STATEMENT 2024-02-01
211206000850 2021-12-06 BIENNIAL STATEMENT 2021-12-06
140210002051 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120131002448 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100125002506 2010-01-25 BIENNIAL STATEMENT 2010-01-01
20090615016 2009-06-15 ASSUMED NAME LLC INITIAL FILING 2009-06-15
080107002534 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060203002670 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040116002649 2004-01-16 BIENNIAL STATEMENT 2004-01-01
020111002294 2002-01-11 BIENNIAL STATEMENT 2002-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1742987707 2020-05-01 0202 PPP 40 W 68TH ST, NEW YORK, NY, 10023
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1916732
Loan Approval Amount (current) 1916732
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, 10023-0001
Project Congressional District NY-12
Number of Employees 110
NAICS code 611110
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 1938124.86
Forgiveness Paid Date 2021-06-16

Date of last update: 01 Mar 2025

Sources: New York Secretary of State