Search icon

CHRISTINE VALMY INTERNATIONAL SCHOOL, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

Unique Entity ID:
XTQFVBNXL8A5
CAGE Code:
529C1
UEI Expiration Date:
2025-10-21

Business Information

Activation Date:
2024-10-23
Initial Registration Date:
2008-04-22

Commercial and government entity program

CAGE number:
529C1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-23
CAGE Expiration:
2029-10-23
SAM Expiration:
2025-10-21

Contact Information

POC:
GREGORY DE HAYDU
Corporate URL:
https://www.christinevalmy.com/

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 2024-10-07 Address CHRISTINE VALMY, INC., 285 CHANGEBRIDGE ROAD, PINE BROOK, 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

USAspending Awards / Financial Assistance

Date:
2025-02-19
Awarding Agency Name:
Department of Education
Transaction Description:
PELL GRANTS
Obligated Amount:
1600.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-09-30
Awarding Agency Name:
Department of Education
Transaction Description:
GRANT PROGRAM
Obligated Amount:
1303067.67
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-08-21
Awarding Agency Name:
Department of Education
Transaction Description:
PELL GRANTS
Obligated Amount:
2185.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-08-20
Awarding Agency Name:
Department of Education
Transaction Description:
2024-2025 DL BASE RECORD
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-09-29
Awarding Agency Name:
Department of Education
Transaction Description:
GRANT PROGRAM
Obligated Amount:
1453698.27
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$358,900
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$358,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$363,256.65
Servicing Lender:
First Commerce Bank
Use of Proceeds:
Payroll: $358,900
Jobs Reported:
35
Initial Approval Amount:
$358,900
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$358,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$363,505.88
Servicing Lender:
First Commerce Bank
Use of Proceeds:
Payroll: $358,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State