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

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

Form 5500 Series

Employer Identification Number (EIN):
132841934
Plan Year:
2023
Number Of Participants:
115
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
91
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1916732.00
Total Face Value Of Loan:
1916732.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1916732
Current Approval Amount:
1916732
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1938124.86

Date of last update: 18 Mar 2025

Sources: New York Secretary of State