Search icon

GREAT NECK SENIOR CENTER, INC.

Company Details

Name: GREAT NECK SENIOR CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 30 Mar 1960 (65 years ago)
Entity Number: 127626
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 80 GRACE AVENUE, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 GRACE AVENUE, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1981-05-04 1996-02-12 Address 80 GRACE AVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960212000586 1996-02-12 CERTIFICATE OF AMENDMENT 1996-02-12
B652230-2 1988-06-15 ASSUMED NAME CORP INITIAL FILING 1988-06-15
A762396-3 1981-05-04 CERTIFICATE OF AMENDMENT 1981-05-04
208291 1960-03-30 CERTIFICATE OF INCORPORATION 1960-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8167947406 2020-05-18 0235 PPP 80 Grace Avenue, Great Neck, NY, 11021
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44645
Loan Approval Amount (current) 44645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 6
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44931.47
Forgiveness Paid Date 2021-01-12

Date of last update: 02 Mar 2025

Sources: New York Secretary of State