Search icon

THE PICKWICK SCHOOL, INC.

Company Details

Name: THE PICKWICK SCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1977 (48 years ago)
Entity Number: 449371
ZIP code: 11432
County: Queens
Place of Formation: New York
Activity Description: The Pickwick School provides childcare services for children ages 6 months through 5 years. We also provide full day Pre-K for All services for 4 year olds.
Address: 151-15 85 DRIVE, JAMAICA, NY, United States, 11432

Contact Details

Website http://pickwickschool.com

Phone +1 718-526-1340

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHIARINA NOLAN Chief Executive Officer 151-15 85 DRIVE, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151-15 85 DRIVE, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2010-10-26 2011-09-20 Address 151-15 85 DRIVE, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
2010-10-26 2011-09-20 Address 151-15 85 DRIVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2010-10-26 2011-09-20 Address 151-15 85 DRIVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
1993-06-07 2010-10-26 Address 151-15 85TH DRIVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
1993-06-07 2010-10-26 Address 151-15 85TH DRIVE, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
1993-06-07 2010-10-26 Address 151-15 85TH DRIVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
1979-04-19 1993-06-07 Address 151-15 85TH DRIVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
1977-09-26 1979-04-19 Address 500 5TH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210303000246 2021-03-03 CERTIFICATE OF AMENDMENT 2021-03-03
200408060549 2020-04-08 BIENNIAL STATEMENT 2019-09-01
170925006276 2017-09-25 BIENNIAL STATEMENT 2017-09-01
160920006370 2016-09-20 BIENNIAL STATEMENT 2015-09-01
20151123045 2015-11-23 ASSUMED NAME LLC INITIAL FILING 2015-11-23
130909006952 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110920002840 2011-09-20 BIENNIAL STATEMENT 2011-09-01
101026002066 2010-10-26 BIENNIAL STATEMENT 2009-09-01
051115002975 2005-11-15 BIENNIAL STATEMENT 2005-09-01
990929002104 1999-09-29 BIENNIAL STATEMENT 1999-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-01 THE PICKWICK SCHOOL, INC. 151-15 85 DRIVE, QUEENS, 11432 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-02-15 THE PICKWICK SCHOOL, INC. 151-15 85 DRIVE, QUEENS, 11432 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene Staff and volunteers obtain documentation showing immunization with 2 doses measles/mumps, 1 dose rubella, 2 doses varicella and 1 dose Tdap. Medical exemptions only. History of measles, mumps or rubella shall Not replace MMR vaccine except in presence of MMR varicella antibodies.
2023-02-03 THE PICKWICK SCHOOL, INC. 151-15 85 DRIVE, QUEENS, 11432 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-01-06 THE PICKWICK SCHOOL, INC. 151-15 85 DRIVE, QUEENS, 11432 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene Enrolled children have Not received aged appropriate immunization in accordance with Public Health Law 2164 or successor unless medically exempt
2022-12-14 THE PICKWICK SCHOOL, INC. 151-15 85 DRIVE, QUEENS, 11432 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-12-07 THE PICKWICK SCHOOL, INC. 151-15 85 DRIVE, QUEENS, 11432 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-03-30 THE PICKWICK SCHOOL, INC. 151-15 85 DRIVE, QUEENS, 11432 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-02-18 THE PICKWICK SCHOOL, INC. 151-15 85 DRIVE, QUEENS, 11432 PUBLIC HEALTH HAZARD Childcare Center Inspections Department of Health and Mental Hygiene Windows excluding fire escape windows in a child care service observed without window guards in a child care service.
2022-02-14 THE PICKWICK SCHOOL, INC. 151-15 85 DRIVE, QUEENS, 11432 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-08-19 THE PICKWICK SCHOOL, INC. 151-15 85 DRIVE, QUEENS, 11432 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3236768300 2021-01-21 0202 PPS 15115 85th Dr, Jamaica, NY, 11432-2509
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109440
Loan Approval Amount (current) 109440
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 Jamaica, QUEENS, NY, 11432-2509
Project Congressional District NY-06
Number of Employees 15
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 110253.32
Forgiveness Paid Date 2021-10-26
2938127703 2020-05-01 0202 PPP 151-15 85TH DR, JAMAICA, NY, 11432
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109440
Loan Approval Amount (current) 109440
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 JAMAICA, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 15
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 110729.99
Forgiveness Paid Date 2021-07-09

Date of last update: 07 Apr 2025

Sources: New York Secretary of State