Search icon

NEIL'S SUBS DEVELOPMENT CORP.

Company Details

Name: NEIL'S SUBS DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 2001 (24 years ago)
Date of dissolution: 13 Mar 2023
Entity Number: 2636334
ZIP code: 11953
County: Nassau
Place of Formation: New York
Address: 3 HOLLY COURT, MIDDLE ISLAND, NY, United States, 11953
Principal Address: 211 POST AVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEIL SINGH Chief Executive Officer 211 POST AVE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
NEIL SINGH DOS Process Agent 3 HOLLY COURT, MIDDLE ISLAND, NY, United States, 11953

History

Start date End date Type Value
2007-05-23 2023-06-04 Address 211 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2007-05-23 2023-06-04 Address 3 HOLLY COURT, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process)
2005-07-25 2007-05-23 Address 211 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2005-07-25 2007-05-23 Address 3 HOLLY COURT, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer)
2005-07-25 2007-05-23 Address 211 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230604000322 2023-03-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-13
170508006769 2017-05-08 BIENNIAL STATEMENT 2017-05-01
150624006200 2015-06-24 BIENNIAL STATEMENT 2015-05-01
130510006426 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110526002467 2011-05-26 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
109573.00
Total Face Value Of Loan:
109573.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107504.42
Current Approval Amount:
107504.42
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
108409.25
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109573
Current Approval Amount:
109573
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
110881.79

Date of last update: 30 Mar 2025

Sources: New York Secretary of State