Search icon

TWIN OAKS COUNTRY DAY SCHOOL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TWIN OAKS COUNTRY DAY SCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1987 (38 years ago)
Entity Number: 1170506
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 458 BABYLON TPKE, BOX 750, FREEPORT, NY, United States, 11520
Principal Address: 1233 BEECH ST, A28, ATLANTIC BEACH, NY, United States, 11509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA ELMAN Chief Executive Officer 458 BABYLON TPKE, BOX 750, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 458 BABYLON TPKE, BOX 750, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2001-07-16 2013-05-21 Address 28 DUNE RD, ATLANTIC BEACH, NY, 11509, USA (Type of address: Principal Executive Office)
1997-05-19 2001-07-16 Address 458 BABYLON TPKE, PO BOX 750, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1993-09-15 2001-07-16 Address 458 BABYLON TURNPIKE, BOX 750, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1993-09-15 1997-05-19 Address 458 BABYLON TURNPIKE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1993-05-10 2001-07-16 Address 6 CHESHIRE ROAD, INWOOD, NY, 11696, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130521002259 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110523002898 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090420002054 2009-04-20 BIENNIAL STATEMENT 2009-05-01
050621002808 2005-06-21 BIENNIAL STATEMENT 2005-05-01
030616002124 2003-06-16 BIENNIAL STATEMENT 2003-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
231340.00
Total Face Value Of Loan:
231340.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1425500.00
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:
257630.00
Total Face Value Of Loan:
257630.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
257630
Current Approval Amount:
257630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-02-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
231340
Current Approval Amount:
231340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State