Search icon

MIDWOOD MONTESSORI INC.

Company Details

Name: MIDWOOD MONTESSORI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jul 1983 (42 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 853099
ZIP code: 10038
County: Kings
Place of Formation: New York
Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD B. SAFRAN, ESQ. DOS Process Agent 150 BROADWAY, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1983-07-05 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-574743 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
B064132-5 1984-01-31 CERTIFICATE OF AMENDMENT 1984-01-31
A996303-6 1983-07-05 CERTIFICATE OF INCORPORATION 1983-07-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-04 MIDWOOD MONTESSORI INC. 2825 BEDFORD AVENUE, BROOKLYN, 11210 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-02-10 MIDWOOD MONTESSORI INC. 2825 BEDFORD AVENUE, BROOKLYN, 11210 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-03-30 MIDWOOD MONTESSORI INC. 2825 BEDFORD AVENUE, BROOKLYN, 11210 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-07-15 MIDWOOD MONTESSORI INC. 2825 BEDFORD AVENUE, BROOKLYN, 11210 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-06-07 MIDWOOD MONTESSORI INC. 2825 BEDFORD AVENUE, BROOKLYN, 11210 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene Staff and volunteers obtain documentation showing immunization with 2 doses measles/mumps, 1 dose rubella, 2 doses varicella and 1 dose Tdap. Medical exemptions only. History of measles, mumps or rubella shall Not replace MMR vaccine except in presence of MMR varicella antibodies.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8921607303 2020-05-01 0202 PPP 2825 Bedford Ave, BROOKLYN, NY, 11210
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192137.5
Loan Approval Amount (current) 192137.5
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 Unanswered
Project Address BROOKLYN, KINGS, NY, 11210-0001
Project Congressional District NY-09
Number of Employees 9
NAICS code 611610
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 194601.02
Forgiveness Paid Date 2021-08-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State