Search icon

OUR MONTESSORI SCHOOL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OUR MONTESSORI SCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1981 (44 years ago)
Date of dissolution: 01 Feb 2022
Entity Number: 738707
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: 20 ANNAROCK DR., SOMERS, NY, United States, 10589
Principal Address: C/O W.H. HENGST, 20 ANNAROCK DR., SOMERS, NY, United States, 10589

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 ANNAROCK DR., SOMERS, NY, United States, 10589

Chief Executive Officer

Name Role Address
WERNER H. HENGST Chief Executive Officer 20 ANNAROCK DR., SOMERS, NY, United States, 10589

History

Start date End date Type Value
1997-12-02 2022-12-12 Address 20 ANNAROCK DR., SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
1997-12-02 2022-12-12 Address 20 ANNAROCK DR., SOMERS, NY, 10589, USA (Type of address: Service of Process)
1993-12-30 1997-12-02 Address WERNER H. HENGST, 8 ANNAROCK DR., SOMERS, NY, 10589, USA (Type of address: Principal Executive Office)
1993-12-30 1997-12-02 Address 8 ANNAROCK DRIVE, SOMERS, NY, 10589, USA (Type of address: Service of Process)
1993-01-05 1993-12-30 Address 8 ANNAROCK DR, SOMERS, NY, 10589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221212003039 2022-02-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-01
140103002228 2014-01-03 BIENNIAL STATEMENT 2013-12-01
111228002209 2011-12-28 BIENNIAL STATEMENT 2011-12-01
091211002280 2009-12-11 BIENNIAL STATEMENT 2009-12-01
071206002572 2007-12-06 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
158922.00
Total Face Value Of Loan:
158922.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$158,922
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$158,922
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$161,422.55
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $158,922

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State