Search icon

ELMWOOD DAY SCHOOL, INC.

Company Details

Name: ELMWOOD DAY SCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1976 (49 years ago)
Entity Number: 410319
ZIP code: 10607
County: Westchester
Place of Formation: New York
Address: 900 DOBBS FERRY ROAD, WHITE PLAINS, NY, United States, 10607
Principal Address: 900 DOBBS FERRY RD, WHITE PLAINS, NY, United States, 10607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANE ARCAYA Chief Executive Officer 900 DOBBS FERRY ROAD, WHITE PLAINS, NY, United States, 10607

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 900 DOBBS FERRY ROAD, WHITE PLAINS, NY, United States, 10607

Form 5500 Series

Employer Identification Number (EIN):
132867399
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2000-08-29 2009-04-06 Address NEAL GANTCHER, 1345 AVE OF AMERICAS, NEW YORK, NY, 10105, 0143, USA (Type of address: Service of Process)
1998-09-09 2010-09-17 Address 900 DOBBS FERRY RD, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
1996-09-04 2000-08-29 Address 11 EAST 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1996-09-04 1998-09-09 Address 900 DOBBS FERRY RD, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
1996-09-04 1998-09-09 Address 900 DOBBS FERRY RD, WHITE PLAINS, NY, 10607, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120918006059 2012-09-18 BIENNIAL STATEMENT 2012-09-01
100917002204 2010-09-17 BIENNIAL STATEMENT 2010-09-01
090406000164 2009-04-06 CERTIFICATE OF AMENDMENT 2009-04-06
20080915055 2008-09-15 ASSUMED NAME CORP INITIAL FILING 2008-09-15
080828003284 2008-08-28 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
150000.00
Total Face Value Of Loan:
150000.00
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:
215000.00
Total Face Value Of Loan:
215000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
215000
Current Approval Amount:
215000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
217686.42
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
151000.42

Date of last update: 18 Mar 2025

Sources: New York Secretary of State