Search icon

SENECA VILLAGE MONTESSORI INC.

Company Details

Name: SENECA VILLAGE MONTESSORI INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 06 May 2016 (9 years ago)
Entity Number: 4943007
ZIP code: 12205
County: Kings
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7R5A1 Obsolete Non-Manufacturer 2016-11-16 2024-03-06 2021-11-17 No data

Contact Information

POC SHARIFA HODGES
Phone +1 718-598-4045
Address 7937 SEAVIEW AVE, BROOKLYN, NY, 11236 4144, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SENECA VILLAGE MONTESSORI INC 401(K) PLAN 2023 811856703 2024-05-16 SENECA VILLAGE MONTESSORI INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 624410
Sponsor’s telephone number 3474702668
Plan sponsor’s address 24 FORD ST, BROOKLYN, NY, 11213

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing QIAN LIU
SENECA VILLAGE MONTESSORI INC 401(K) PLAN 2022 811856703 2023-05-27 SENECA VILLAGE MONTESSORI INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 624410
Sponsor’s telephone number 3474702668
Plan sponsor’s address 24 FORD ST, BROOKLYN, NY, 11213

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
SENECA VILLAGE MONTESSORI INC 401(K) PLAN 2021 811856703 2022-05-19 SENECA VILLAGE MONTESSORI INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 624410
Sponsor’s telephone number 3474702668
Plan sponsor’s address 24 FORD ST, BROOKLYN, NY, 11213

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
SENECA VILLAGE MONTESSORI INC 401(K) PLAN 2020 811856703 2021-05-05 SENECA VILLAGE MONTESSORI INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 624410
Sponsor’s telephone number 3474702668
Plan sponsor’s address 24 FORD ST, BROOKLYN, NY, 11213

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-05
Name of individual signing CAROL HO
SENECA VILLAGE MONTESSORI INC 401(K) PLAN 2019 811856703 2020-05-14 SENECA VILLAGE MONTESSORI INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 624410
Sponsor’s telephone number 3474702668
Plan sponsor’s address 24 FORD ST, BROOKLYN, NY, 11213

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-14
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2016-05-06 2024-05-16 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2016-05-06 2024-05-16 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516003391 2024-05-16 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-05-16
160506000698 2016-05-06 CERTIFICATE OF INCORPORATION 2016-05-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-30 SENECA VILLAGE PRESCHOOL 24 FORD STREET, BROOKLYN, 11213 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-03-10 SENECA VILLAGE PRESCHOOL 24 FORD STREET, BROOKLYN, 11213 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-10-19 SENECA VILLAGE PRESCHOOL 24 FORD STREET, BROOKLYN, 11213 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-03-25 SENECA VILLAGE PRESCHOOL 24 FORD STREET, BROOKLYN, 11213 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene Child care service teaching staff acting as assistant teachers do Not meet age and educational requirements.
2020-08-04 SENECA VILLAGE PRESCHOOL 24 FORD STREET, BROOKLYN, 11213 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene Fire extinguishers observed Not to be inspected or maintained at time of inspection.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2188118402 2021-02-03 0202 PPS 24 Ford St, Brooklyn, NY, 11213-5590
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50217
Loan Approval Amount (current) 50217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11213-5590
Project Congressional District NY-09
Number of Employees 7
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50536.19
Forgiveness Paid Date 2021-09-27
7594917310 2020-04-30 0202 PPP 24 Ford Street, Brooklyn, NY, 11213
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53156
Loan Approval Amount (current) 53156
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11213-0001
Project Congressional District NY-08
Number of Employees 7
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53970.09
Forgiveness Paid Date 2021-11-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State