Search icon

TWIN OAKS COUNTRY DAY SCHOOL, INC.

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)
1993-05-10 1993-09-15 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1987-05-13 1993-09-15 Address 458 BABYLON TURNPIKE, BOX 750, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1987-05-13 2023-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
010716002275 2001-07-16 BIENNIAL STATEMENT 2001-05-01
991112002331 1999-11-12 BIENNIAL STATEMENT 1999-05-01
970519002546 1997-05-19 BIENNIAL STATEMENT 1997-05-01
930915002658 1993-09-15 BIENNIAL STATEMENT 1993-05-01
930510002217 1993-05-10 BIENNIAL STATEMENT 1992-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-04-09 No data 458 BABYLON TURNPIKE, FREEPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-07-13 No data 458 BABYLON TURNPIKE, FREEPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-11-28 No data 458 BABYLON TURNPIKE, FREEPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2017-11-27 No data 458 BABYLON TURNPIKE, FREEPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2016-12-27 No data 458 BABYLON TURNPIKE, FREEPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2015-12-11 No data 458 BABYLON TURNPIKE, FREEPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2014-12-16 No data 458 BABYLON TURNPIKE, FREEPORT Critical Violation Food Service Establishment Inspections New York State Department of Health 2C - Cooked or prepared foods are subject to cross-contamination from raw foods.
2013-12-19 No data 458 BABYLON TURNPIKE, FREEPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2012-03-05 No data 458 BABYLON TURNPIKE, FREEPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2011-01-20 No data 458 BABYLON TURNPIKE, FREEPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2696017701 2020-05-01 0235 PPP 458 BABYLON TPKE, FREEPORT, NY, 11520
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 257630
Loan Approval Amount (current) 257630
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 Existing or more than 2 years old
Project Address FREEPORT, NASSAU, NY, 11520-0001
Project Congressional District NY-04
Number of Employees 47
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 Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1240818404 2021-02-01 0235 PPS 458 Babylon Tpke, Freeport, NY, 11520-1817
Loan Status Date 2021-02-18
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231340
Loan Approval Amount (current) 231340
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 Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-1817
Project Congressional District NY-04
Number of Employees 40
NAICS code 713990
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 -
Forgiveness Paid Date -

Date of last update: 16 Mar 2025

Sources: New York Secretary of State