Search icon

SENECA VILLAGE MONTESSORI INC.

Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Unique Entity ID

CAGE Code:
7R5A1
UEI Expiration Date:
2017-11-14

Business Information

Doing Business As:
SENECA VILLAGE MONTESSORI SCHOOL
Activation Date:
2016-11-17
Initial Registration Date:
2016-11-14

Commercial and government entity program

CAGE number:
7R5A1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2021-11-17

Contact Information

POC:
SHARIFA HODGES
Corporate URL:
http://www.senecavillagemontessori.com/

Form 5500 Series

Employer Identification Number (EIN):
811856703
Plan Year:
2024
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
50217.00
Total Face Value Of Loan:
50217.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
53156.00
Total Face Value Of Loan:
53156.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$50,217
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,217
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,536.19
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $50,217
Jobs Reported:
7
Initial Approval Amount:
$53,156
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,156
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,970.09
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $53,156

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State