Search icon

LEFFERTS GARDENS MONTESSORI SCHOOL, INC.

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 559 ROGERS AVE, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2004-06-04 2021-03-04 Address LEFFERTS GARDENS MONTESSORI, 559 ROGERS AVE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
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)
2000-02-29 2004-06-04 Address 559 ROGERS AVE, BROOKLYN, NY, 11225, USA (Type of address: Principal Executive Office)
1998-01-15 2000-02-29 Address C/O LENORE BRIGGS, 559 ROGERS AVE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
1994-03-07 1998-01-15 Address % LENORE BRIGGS, 559 ROGERS AVENUE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
1993-04-02 2000-02-29 Address 559 ROGERS AVENUE, BROOKLYN, NY, 11225, USA (Type of address: Principal Executive Office)
1993-04-02 2000-02-29 Address 151 HAWTHORNE STREET, 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
040604002653 2004-06-04 BIENNIAL STATEMENT 2004-01-01
020205002349 2002-02-05 BIENNIAL STATEMENT 2002-01-01
000229002753 2000-02-29 BIENNIAL STATEMENT 2000-01-01
980115002281 1998-01-15 BIENNIAL STATEMENT 1998-01-01
940307002639 1994-03-07 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2866148509 2021-02-22 0202 PPS 151 Hawthorne St, Brooklyn, NY, 11225-5801
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175210
Loan Approval Amount (current) 175210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11225-5801
Project Congressional District NY-09
Number of Employees 17
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 178271.31
Forgiveness Paid Date 2022-11-25
2562047704 2020-05-01 0202 PPP 151 HAWTHORNE ST, BROOKLYN, NY, 11225
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181407
Loan Approval Amount (current) 181407
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 BROOKLYN, KINGS, NY, 11225-0001
Project Congressional District NY-09
Number of Employees 23
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 17 Mar 2025

Sources: New York Secretary of State