Search icon

OUR MONTESSORI SCHOOL, INC.

Company Details

Name: OUR MONTESSORI SCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1981 (43 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)
1993-01-05 1997-12-02 Address 8 ANNAROCK DR, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
1993-01-05 1993-12-30 Address 8 ANNAROCK DR, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office)
1981-12-03 2022-02-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1981-12-03 1993-01-05 Address PO BOX72, YORKTOWN HEIGHTS, NY, 10598, 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
060120002239 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031121002697 2003-11-21 BIENNIAL STATEMENT 2003-12-01
011119002312 2001-11-19 BIENNIAL STATEMENT 2001-12-01
991231002115 1999-12-31 BIENNIAL STATEMENT 1999-12-01
971202002334 1997-12-02 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1758017703 2020-05-01 0202 PPP 20 ANNAROCK DR, SOMERS, NY, 10589
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158922
Loan Approval Amount (current) 158922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERS, WESTCHESTER, NY, 10589-0001
Project Congressional District NY-17
Number of Employees 20
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161422.55
Forgiveness Paid Date 2021-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State