Search icon

INTERNATIONAL CHILDRENS SCHOOL, INC.

Company Details

Name: INTERNATIONAL CHILDRENS SCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1978 (47 years ago)
Entity Number: 470294
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 57-27 PENROD ST, CORONA, NY, United States, 11368
Principal Address: 3082 BELTAGH AVENUE, WANTAGH, NY, United States, 11793

Contact Details

Phone +1 516-316-4051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57-27 PENROD ST, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
STUART KAVNER Chief Executive Officer 3082 BELTAGH AVENUE, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2024-05-10 2024-05-10 Address 3082 BELTAGH AVENUE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2008-03-06 2024-05-10 Address 3082 BELTAGH AVENUE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2004-02-09 2008-03-06 Address 57-27 PENROD ST, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
2000-03-23 2008-03-06 Address 57-27 PENROD ST, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2000-03-23 2024-05-10 Address 57-27 PENROD ST, CORONA, NY, 11368, USA (Type of address: Service of Process)
2000-03-23 2004-02-09 Address 57-27 PENROD ST, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
1998-02-11 2000-03-23 Address 57-27 PENROD STREET, CORONA, NY, 11368, 3935, USA (Type of address: Chief Executive Officer)
1998-02-11 2000-03-23 Address 57-27 PENROD STREET, CORONA, NY, 11368, 3935, USA (Type of address: Service of Process)
1993-04-14 2000-03-23 Address 5727 PENROD STREET, FLUSHING, NY, 11368, USA (Type of address: Principal Executive Office)
1993-04-14 1998-02-11 Address 3082 BELTAGH AVENUE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240510000171 2024-05-10 BIENNIAL STATEMENT 2024-05-10
20150506001 2015-05-06 ASSUMED NAME CORP DISCONTINUANCE 2015-05-06
140403002525 2014-04-03 BIENNIAL STATEMENT 2014-02-01
20120905006 2012-09-05 ASSUMED NAME CORP INITIAL FILING 2012-09-05
120402002230 2012-04-02 BIENNIAL STATEMENT 2012-02-01
100324002047 2010-03-24 BIENNIAL STATEMENT 2010-02-01
080306002641 2008-03-06 BIENNIAL STATEMENT 2008-02-01
060317003352 2006-03-17 BIENNIAL STATEMENT 2006-02-01
040209002051 2004-02-09 BIENNIAL STATEMENT 2004-02-01
020220002882 2002-02-20 BIENNIAL STATEMENT 2002-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6444528503 2021-03-03 0235 PPP 3082 Beltagh Ave, Wantagh, NY, 11793-2519
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52545
Loan Approval Amount (current) 52545
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 Wantagh, NASSAU, NY, 11793-2519
Project Congressional District NY-04
Number of Employees 5
NAICS code 624410
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 52831.08
Forgiveness Paid Date 2021-09-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State