Search icon

CHRISTINE VALMY INTERNATIONAL SCHOOL, INC.

Company Details

Name: CHRISTINE VALMY INTERNATIONAL SCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1978 (47 years ago)
Entity Number: 516910
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 1501 Broadway, 7th Floor, New York, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XTQFVBNXL8A5 2024-12-18 1501 BROADWAY FL 7, NEW YORK, NY, 10036, 5601, USA 1501 BROADWAY SUITE 700, NEW YORK, NY, 10036, 5601, USA

Business Information

URL https://www.christinevalmy.com/
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-01-02
Initial Registration Date 2008-04-22
Entity Start Date 1966-10-01
Fiscal Year End Close Date Apr 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VANESSA MAIA
Address 1501 BROADWAY SUITE 700, NEW YORK, NY, 10036, USA
Government Business
Title PRIMARY POC
Name GREGORY DE HAYDU
Address 1501 BROADWAY SUITE 700, NEW YORK, NY, 10036, USA
Title ALTERNATE POC
Name DAVID BICKEL
Address 261 FIFTH AVENUE, NEW YORK, NY, 10016, 2205, USA
Past Performance
Title PRIMARY POC
Name DAVID BICKEL
Address 261 FIFTH AVENUE, NEW YORK, NY, 10016, 2205, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
529C1 Active Non-Manufacturer 2008-04-22 2024-03-02 2029-01-02 2024-12-18

Contact Information

POC GREGORY DE HAYDU
Phone +1 212-779-7800
Fax +1 212-779-2832
Address 1501 BROADWAY FL 7, NEW YORK, NY, 10036 5601, 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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
PETER DE HAYDU Chief Executive Officer 1501 BROADWAY, 7TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
CHRISTINE VALMY INTERNATIONAL SCHOOL, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-10-07 2024-10-07 Address 1501 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-10-07 2024-10-07 Address CHRISTINE VALMY, INC., 285 CHANGEBRIDGE ROAD, PINE BROOK, NJ, 07058, USA (Type of address: Chief Executive Officer)
2020-10-14 2024-10-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2024-10-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-01 2020-10-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-10-01 2024-10-07 Address CHRISTINE VALMY, INC., 285 CHANGEBRIDGE ROAD, PINE BROOK, NJ, 07058, USA (Type of address: Chief Executive Officer)
2012-11-05 2018-10-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-11-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-02-10 2012-11-05 Address CONTINENTAL PLAZA II, 411 HACKENSACK AVE 4TH FLR, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process)
2006-09-25 2018-10-01 Address 285 CHANGE BRIDGE RD, PINEBROOK, NJ, 07058, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241007001166 2024-10-07 BIENNIAL STATEMENT 2024-10-07
221103000272 2022-11-03 BIENNIAL STATEMENT 2022-10-01
201014060391 2020-10-14 BIENNIAL STATEMENT 2020-10-01
SR-8349 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181001007416 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003007830 2016-10-03 BIENNIAL STATEMENT 2016-10-01
20150914071 2015-09-14 ASSUMED NAME CORP INITIAL FILING 2015-09-14
141030006290 2014-10-30 BIENNIAL STATEMENT 2014-10-01
121105000310 2012-11-05 CERTIFICATE OF CHANGE 2012-11-05
121012002342 2012-10-12 BIENNIAL STATEMENT 2012-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3140318300 2021-01-21 0202 PPS 1501 Broadway # 7, New York, NY, 10036-5601
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 358900
Loan Approval Amount (current) 358900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437880
Servicing Lender Name First Commerce Bank
Servicing Lender Address 105 River Ave, LAKEWOOD, NJ, 08701-4267
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-5601
Project Congressional District NY-12
Number of Employees 33
NAICS code 611511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 437880
Originating Lender Name First Commerce Bank
Originating Lender Address LAKEWOOD, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 363256.65
Forgiveness Paid Date 2022-04-11
4522387009 2020-04-03 0202 PPP 1501 Broadway 7th Floor, NEW YORK, NY, 10036-5500
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 358900
Loan Approval Amount (current) 358900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437880
Servicing Lender Name First Commerce Bank
Servicing Lender Address 105 River Ave, LAKEWOOD, NJ, 08701-4267
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 35
NAICS code 611511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 437880
Originating Lender Name First Commerce Bank
Originating Lender Address LAKEWOOD, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 363505.88
Forgiveness Paid Date 2021-07-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State