Search icon

READING IN PRESCHOOL, INC.

Company Details

Name: READING IN PRESCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2015 (10 years ago)
Entity Number: 4758659
ZIP code: 11968
County: New York
Place of Formation: New York
Address: 301 Tuckahoe Rd., Southampton, NY, United States, 11968
Principal Address: 301 Tuckahoe Rd, Southampton, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 Tuckahoe Rd., Southampton, NY, United States, 11968

Chief Executive Officer

Name Role Address
ELIZABETH ALEXANDER Chief Executive Officer 301 TUCKAHOE RD., SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2015-06-04 2016-10-21 Name ACCELERATED READING PROGRAM INC.
2015-05-21 2015-06-04 Name ACCELERATING READING AGES 3 AND UP INC.
2015-05-14 2015-05-21 Name ACCELERATED READING INC.
2015-05-14 2016-12-30 Address 259 WEST 10TH STREET, 1J, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2015-05-14 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210920002250 2021-09-20 BIENNIAL STATEMENT 2021-09-20
161230000708 2016-12-30 CERTIFICATE OF CHANGE 2016-12-30
161021000049 2016-10-21 CERTIFICATE OF AMENDMENT 2016-10-21
150604000257 2015-06-04 CERTIFICATE OF AMENDMENT 2015-06-04
150521000411 2015-05-21 CERTIFICATE OF AMENDMENT 2015-05-21
150514000246 2015-05-14 CERTIFICATE OF INCORPORATION 2015-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1238917709 2020-05-01 0202 PPP 355 S END AVE APT 34P, NEW YORK, NY, 10280
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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, 10280-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code -
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 21017.44
Forgiveness Paid Date 2021-03-25
2575147306 2020-04-29 0202 PPP 2373 Broadway 927, New York, NY, 10024
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6400
Loan Approval Amount (current) 6400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10024-0002
Project Congressional District NY-12
Number of Employees 1
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6458.13
Forgiveness Paid Date 2021-04-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State