Search icon

MOUNTAIN LAKE CHILDREN'S RESIDENCE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOUNTAIN LAKE CHILDREN'S RESIDENCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 25 Jan 1999 (26 years ago)
Date of dissolution: 04 Aug 2023
Entity Number: 2338490
ZIP code: 12946
County: Essex
Place of Formation: New York
Address: 386 RIVER RD, LAKE PLACID, NY, United States, 12946

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 386 RIVER RD, LAKE PLACID, NY, United States, 12946

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.

CAGE Code:
5QQ31
UEI Expiration Date:
2020-06-11

Business Information

Activation Date:
2019-06-12
Initial Registration Date:
2009-10-01

National Provider Identifier

NPI Number:
1255507497

Authorized Person:

Name:
MRS. CAROL M PREVOST
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
322D00000X - Emotionally Disturbed Childrens' Residential Treatment Facility
Is Primary:
Yes

Contacts:

Fax:
5185235322

Form 5500 Series

Employer Identification Number (EIN):
141810672
Plan Year:
2021
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
117
Sponsors Telephone Number:

History

Start date End date Type Value
2015-02-27 2020-12-30 Address 386 RIVER ROAD, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)
2004-12-15 2015-02-27 Address 3390 ROUTE 112, BOX 786, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
1999-01-25 2004-12-15 Address 921 HAWKINS AVENUE, LAKE GROVE, NY, 11755, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201230000176 2020-12-30 CERTIFICATE OF AMENDMENT 2020-12-30
150227000769 2015-02-27 CERTIFICATE OF AMENDMENT 2015-02-27
041215000281 2004-12-15 CERTIFICATE OF AMENDMENT 2004-12-15
990125000605 1999-01-25 CERTIFICATE OF INCORPORATION 1999-01-25

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
1012620.00
Total Face Value Of Loan:
1012620.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1012620
Current Approval Amount:
1012620
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1020110.61
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
943832
Current Approval Amount:
943832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
952210.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State