Search icon

LEFFERTS GARDENS MONTESSORI SCHOOL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEFFERTS GARDENS MONTESSORI SCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1984 (41 years ago)
Entity Number: 891440
ZIP code: 11225
County: Kings
Place of Formation: New York
Principal Address: 559 ROGERS AVE, BROOKLYN, NY, United States, 11225
Address: LEFFERTS GARDENS MONTESSORI, 559 ROGERS AVE, BROOKLYN, NY, United States, 11225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOM'S CENTER FOR EARLY CHILDHOOD DEVELOPMENT DOS Process Agent LEFFERTS GARDENS MONTESSORI, 559 ROGERS AVE, BROOKLYN, NY, United States, 11225

Chief Executive Officer

Name Role Address
ANTHONY BRIGGS Chief Executive Officer 559 ROGERS AVE, BROOKLYN, NY, United States, 11225

History

Start date End date Type Value
2024-02-08 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-04 2021-03-04 Address LEFFERTS GARDENS MONTESSORI, 559 ROGERS AVE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2004-06-04 2021-03-04 Address 559 ROGERS AVE, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2000-02-29 2004-06-04 Address 559 ROGERS AVE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2000-02-29 2004-06-04 Address 151 HAWTHORNE ST, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210304060513 2021-03-04 BIENNIAL STATEMENT 2020-01-01
140909000548 2014-09-09 CERTIFICATE OF AMENDMENT 2014-09-09
140312002150 2014-03-12 BIENNIAL STATEMENT 2014-01-01
100319003458 2010-03-19 BIENNIAL STATEMENT 2010-01-01
060227002875 2006-02-27 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-12-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1850000.00
Total Face Value Of Loan:
2000000.00
Date:
2021-02-22
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:
175210.00
Total Face Value Of Loan:
175210.00
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:
181407.00
Total Face Value Of Loan:
181407.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175210
Current Approval Amount:
175210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
178271.31
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
181407
Current Approval Amount:
181407
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State