Search icon

CATHEDRAL PARKWAY TOWERS PRE-SCHOOL, INC.

Company Details

Name: CATHEDRAL PARKWAY TOWERS PRE-SCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 27 Oct 1982 (42 years ago)
Entity Number: 801243
ZIP code: 10025
County: New York
Place of Formation: New York
Address: CATHEDRAL PARKWAY TOWERS, SUITE NO.2, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-749-0291

DOS Process Agent

Name Role Address
MS. WILLIE MAE ANDERSON DOS Process Agent CATHEDRAL PARKWAY TOWERS, SUITE NO.2, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
1982-10-27 1991-09-17 Address 424 WEST 110TH ST, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
910917000300 1991-09-17 CERTIFICATE OF AMENDMENT 1991-09-17
A915254-9 1982-10-27 CERTIFICATE OF INCORPORATION 1982-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2272478408 2021-02-03 0202 PPS 424 W 110th St, New York, NY, 10025-2408
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86805
Loan Approval Amount (current) 86805
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-2408
Project Congressional District NY-13
Number of Employees 10
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87658.05
Forgiveness Paid Date 2022-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State