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

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
61800.00
Total Face Value Of Loan:
61800.00
Date:
2020-05-30
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:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-04-15
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:
61800.00
Total Face Value Of Loan:
61800.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61800
Current Approval Amount:
61800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
62534.83
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61800
Current Approval Amount:
61800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
62262.23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State