Search icon

PINE GROVE COUNTRY DAY CARE, INC.

Company Details

Name: PINE GROVE COUNTRY DAY CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1998 (27 years ago)
Entity Number: 2258847
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 85 MYRTLE AVENUE, MAHOPAC, NY, United States, 10541
Principal Address: 85 MYRTLE AVE, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS COURTNEY Chief Executive Officer 85 MYRTLE AVE, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 MYRTLE AVENUE, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 85 MYRTLE AVE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2023-11-07 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2023-11-07 Address 85 MYRTLE AVE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2023-11-07 2024-05-06 Address 85 MYRTLE AVE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2023-11-07 2024-05-06 Address 85 MYRTLE AVENUE, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2000-10-11 2023-11-07 Address 85 MYRTLE AVE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
1998-05-12 2023-11-07 Address 85 MYRTLE AVENUE, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
1998-05-12 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240506002587 2024-05-06 BIENNIAL STATEMENT 2024-05-06
231107004395 2023-11-07 BIENNIAL STATEMENT 2022-05-01
190329002023 2019-03-29 BIENNIAL STATEMENT 2018-05-01
120622002548 2012-06-22 BIENNIAL STATEMENT 2012-05-01
100601002028 2010-06-01 BIENNIAL STATEMENT 2010-05-01
080515002596 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060608002943 2006-06-08 BIENNIAL STATEMENT 2006-05-01
040517002486 2004-05-17 BIENNIAL STATEMENT 2004-05-01
020708002501 2002-07-08 BIENNIAL STATEMENT 2002-05-01
001011002439 2000-10-11 BIENNIAL STATEMENT 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8143818404 2021-02-13 0202 PPS 85 Myrtle Ave, Mahopac, NY, 10541-4642
Loan Status Date 2021-03-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 296265
Loan Approval Amount (current) 296265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46100
Servicing Lender Name PCSB Bank
Servicing Lender Address 2477 Rte 6, BREWSTER, NY, 10509-2528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mahopac, PUTNAM, NY, 10541-4642
Project Congressional District NY-17
Number of Employees 101
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46100
Originating Lender Name PCSB Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 299886.02
Forgiveness Paid Date 2022-05-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State