Search icon

PARK SHORE COUNTRY DAY SCHOOL OF DIX HILLS, INC.

Company Details

Name: PARK SHORE COUNTRY DAY SCHOOL OF DIX HILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1999 (26 years ago)
Entity Number: 2337926
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 429 Carlls Path, Deer Park, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOUIE GIAQUINTO DOS Process Agent 429 Carlls Path, Deer Park, NY, United States, 11729

Chief Executive Officer

Name Role Address
LOUIE GIAQUINTO Chief Executive Officer 429 CARLLS PATH, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2024-02-07 2024-02-07 Address 429 CARLLS PATH, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-07 Address 450 DEER PARK RD., DIX HILLS, NY, 11746, 5298, USA (Type of address: Chief Executive Officer)
2001-02-14 2024-02-07 Address 450 DEER PARK RD., DIX HILLS, NY, 11746, 5298, USA (Type of address: Chief Executive Officer)
1999-01-22 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-01-22 2024-02-07 Address 450 DEER PARK ROAD, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207003404 2024-02-07 BIENNIAL STATEMENT 2024-02-07
120914000067 2012-09-14 CERTIFICATE OF AMENDMENT 2012-09-14
120410000437 2012-04-10 ERRONEOUS ENTRY 2012-04-10
DP-1609117 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
010214002449 2001-02-14 BIENNIAL STATEMENT 2001-01-01
990122000766 1999-01-22 CERTIFICATE OF INCORPORATION 1999-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3200677702 2020-05-01 0235 PPP 450 DEER PARK RD, DIX HILLS, NY, 11746
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 359587
Loan Approval Amount (current) 359587
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 DIX HILLS, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 53
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 363610.18
Forgiveness Paid Date 2021-06-17
9831528300 2021-01-31 0235 PPS 450 Deer Park Rd, Dix Hills, NY, 11746-5205
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 359587
Loan Approval Amount (current) 359587
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 Dix Hills, SUFFOLK, NY, 11746-5205
Project Congressional District NY-01
Number of Employees 53
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 363296.94
Forgiveness Paid Date 2022-02-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State