Search icon

BRITTANY SCHOOLS, LTD.

Company Details

Name: BRITTANY SCHOOLS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1968 (57 years ago)
Entity Number: 228481
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: C/O LBS, 90 MERRICK AVE, STE LB5, EAST MEADOWS, NY, United States, 11554
Principal Address: 3272 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O LBS, 90 MERRICK AVE, STE LB5, EAST MEADOWS, NY, United States, 11554

Chief Executive Officer

Name Role Address
GARY R FERRARA Chief Executive Officer 3272 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
G622MYMSQFS1
CAGE Code:
8KMR8
UEI Expiration Date:
2025-10-01

Business Information

Doing Business As:
BRITTANY BEAUTY ACADEMY
Activation Date:
2024-10-08
Initial Registration Date:
2020-04-22

History

Start date End date Type Value
1998-09-15 2000-08-31 Address C/O LIBS, 90 MERRICK AVE, STE LB5, EAST MEADOWS, NY, 11554, USA (Type of address: Principal Executive Office)
1995-04-10 2000-08-31 Address 7 LAKEVIEW AVE, MASSAPEQUA, NY, 11758, 5259, USA (Type of address: Chief Executive Officer)
1995-04-10 1998-09-15 Address 3272 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, 1345, USA (Type of address: Principal Executive Office)
1995-04-10 1998-09-15 Address 3272 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, 1345, USA (Type of address: Service of Process)
1968-09-26 1995-04-10 Address 40 LINDEN ST., MALVERNE, NY, 11565, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C349579-2 2004-06-30 ASSUMED NAME CORP INITIAL FILING 2004-06-30
020816002266 2002-08-16 BIENNIAL STATEMENT 2002-09-01
000831002492 2000-08-31 BIENNIAL STATEMENT 2000-09-01
980915002569 1998-09-15 BIENNIAL STATEMENT 1998-09-01
961002002440 1996-10-02 BIENNIAL STATEMENT 1996-09-01

USAspending Awards / Financial Assistance

Date:
2025-04-10
Awarding Agency Name:
Department of Education
Transaction Description:
CAMPUS BASED-FSEOG
Obligated Amount:
20622.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-02-19
Awarding Agency Name:
Department of Education
Transaction Description:
PELL GRANTS
Obligated Amount:
1010.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-09-30
Awarding Agency Name:
Department of Education
Transaction Description:
GRANT PROGRAM
Obligated Amount:
842189.17
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-08-21
Awarding Agency Name:
Department of Education
Transaction Description:
PELL GRANTS
Obligated Amount:
1265.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-08-20
Awarding Agency Name:
Department of Education
Transaction Description:
2024-2025 DL BASE RECORD
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
241000
Current Approval Amount:
241000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
243490.33

Date of last update: 18 Mar 2025

Sources: New York Secretary of State