Search icon

IDEAL MONTESSORI SCHOOL, INC.

Company Details

Name: IDEAL MONTESSORI SCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1983 (42 years ago)
Entity Number: 856720
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 87-41 165TH ST., JAMAICA, NY, United States, 11432
Principal Address: 87-41 165TH ST, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KHALEDA P CHANDU Chief Executive Officer 87-41 165TH ST, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87-41 165TH ST., JAMAICA, NY, United States, 11432

History

Start date End date Type Value
1993-02-09 2013-07-30 Address 87-41 165TH ST, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
1983-07-21 2013-07-30 Address 76-54 167TH ST., FLUSHING, NY, 11366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130730002013 2013-07-30 BIENNIAL STATEMENT 2013-07-01
110720002119 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090630002578 2009-06-30 BIENNIAL STATEMENT 2009-07-01
070717002235 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050829002316 2005-08-29 BIENNIAL STATEMENT 2005-07-01
030703002314 2003-07-03 BIENNIAL STATEMENT 2003-07-01
010709002530 2001-07-09 BIENNIAL STATEMENT 2001-07-01
990719002386 1999-07-19 BIENNIAL STATEMENT 1999-07-01
970709002092 1997-07-09 BIENNIAL STATEMENT 1997-07-01
000051003553 1993-10-01 BIENNIAL STATEMENT 1993-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4429128101 2020-07-16 0202 PPP 87-41 165th Street, Jamaica, NY, 11432-1200
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) 74052
Loan Approval Amount (current) 74052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-1200
Project Congressional District NY-06
Number of Employees 13
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75062.35
Forgiveness Paid Date 2021-12-01
7107018507 2021-03-05 0202 PPS 8741 165th St, Jamaica, NY, 11432-3551
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) 70566
Loan Approval Amount (current) 70566
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-3551
Project Congressional District NY-05
Number of Employees 13
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70975.86
Forgiveness Paid Date 2021-10-06

Date of last update: 28 Feb 2025

Sources: New York Secretary of State