Search icon

MID-ISLAND GYMNASTICS, INC.

Company Details

Name: MID-ISLAND GYMNASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1973 (52 years ago)
Entity Number: 260759
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 485 BROADWAY, SUITE 23, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL SCHAEFFER Chief Executive Officer 485 BROADWAY, SUITE 23, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
JOEL SCHAEFFER DOS Process Agent 485 BROADWAY, SUITE 23, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2005-05-05 2005-10-21 Address 485 BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1995-07-19 2005-10-21 Address 485 BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1995-07-19 2005-10-21 Address 140 RUNSON ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1995-07-19 2005-05-05 Address 485 BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1973-05-08 1995-07-19 Address 1565 FRANKLIN AVE., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130603002077 2013-06-03 BIENNIAL STATEMENT 2013-05-01
20101007090 2010-10-07 ASSUMED NAME CORP INITIAL FILING 2010-10-07
090507002336 2009-05-07 BIENNIAL STATEMENT 2009-05-01
070529002115 2007-05-29 BIENNIAL STATEMENT 2007-05-01
051021002416 2005-10-21 BIENNIAL STATEMENT 2005-05-01
050505000658 2005-05-05 CERTIFICATE OF CHANGE 2005-05-05
030507002754 2003-05-07 BIENNIAL STATEMENT 2003-05-01
970612002094 1997-06-12 BIENNIAL STATEMENT 1997-05-01
950719002031 1995-07-19 BIENNIAL STATEMENT 1993-05-01
A70062-7 1973-05-08 CERTIFICATE OF INCORPORATION 1973-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1459818409 2021-02-02 0235 PPS 485 S Broadway Ste 21, Hicksville, NY, 11801-5071
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61800
Loan Approval Amount (current) 61800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-5071
Project Congressional District NY-03
Number of Employees 22
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62262.23
Forgiveness Paid Date 2021-11-05
8356787100 2020-04-15 0235 PPP 485-21 Broadway, Hicksville, NY, 11801
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61800
Loan Approval Amount (current) 61800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 19
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62534.83
Forgiveness Paid Date 2021-07-02

Date of last update: 01 Mar 2025

Sources: New York Secretary of State