Search icon

GREAT EXPECTATIONS HOLDING, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GREAT EXPECTATIONS HOLDING, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1998 (26 years ago)
Entity Number: 2325949
ZIP code: 11379
County: Queens
Place of Formation: New York
Principal Address: 3 BENNINGTON COURT, E BRUNSWICK, NJ, United States, 08816
Address: 74-15 JUNIPER BLVD NORTH, MIDDLE VILLAGE, NY, United States, 11379

Contact Details

Phone +1 718-899-2020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREAT EXPECTATIONS HOLDING, CORP. DOS Process Agent 74-15 JUNIPER BLVD NORTH, MIDDLE VILLAGE, NY, United States, 11379

Chief Executive Officer

Name Role Address
ABE SHAMPANER Chief Executive Officer THE LEARNING TREE, 74-15 JUNIPER BLVD NORTH, MIDDLE VILLAGE, NY, United States, 11379

History

Start date End date Type Value
2006-12-04 2020-12-08 Address 74-15 JUNIPER BLVD NORTH, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
2002-12-04 2006-12-04 Address 3 BENNINGTON CT, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Principal Executive Office)
2001-02-07 2002-12-04 Address 11 WINTON RD, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Principal Executive Office)
1998-12-17 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-12-17 2006-12-04 Address 74-15 JUNIPER BLVD. NORTH, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201208060018 2020-12-08 BIENNIAL STATEMENT 2020-12-01
141216006500 2014-12-16 BIENNIAL STATEMENT 2014-12-01
121219002137 2012-12-19 BIENNIAL STATEMENT 2012-12-01
110127002198 2011-01-27 BIENNIAL STATEMENT 2010-12-01
081208002808 2008-12-08 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
127500.00
Total Face Value Of Loan:
127500.00
Date:
2020-08-06
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:
127037.00
Total Face Value Of Loan:
127037.00

Paycheck Protection Program

Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127037
Current Approval Amount:
127037
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
127873.89
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127500
Current Approval Amount:
127500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
128350.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State