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)
2001-05-08 2023-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-05-08 2005-07-25 Address 140 EAST MAPLE STREET, VALLEY STREAM, NY, 11580, 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
090511002954 2009-05-11 BIENNIAL STATEMENT 2009-05-01
070523002045 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050725002602 2005-07-25 BIENNIAL STATEMENT 2005-05-01
010508000190 2001-05-08 CERTIFICATE OF INCORPORATION 2001-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7870408303 2021-01-28 0235 PPS 3 Holly Ct, Middle Island, NY, 11953-1257
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107504.42
Loan Approval Amount (current) 107504.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Island, SUFFOLK, NY, 11953-1257
Project Congressional District NY-01
Number of Employees 9
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 108409.25
Forgiveness Paid Date 2021-12-15
3144797305 2020-04-29 0235 PPP 3 Holly Ct, MIDDLE ISLAND, NY, 11953
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109573
Loan Approval Amount (current) 109573
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIDDLE ISLAND, SUFFOLK, NY, 11953-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110881.79
Forgiveness Paid Date 2021-07-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State