Search icon

THE MISSIONARIES OF THE COMPANY OF MARY

Headquarter

Company Details

Name: THE MISSIONARIES OF THE COMPANY OF MARY
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 08 Oct 1906 (119 years ago)
Entity Number: 29450
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 26 S SAXON AVE, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 S SAXON AVE, BAY SHORE, NY, United States, 11706

Links between entities

Type:
Headquarter of
Company Number:
CORP_71754227
State:
ILLINOIS

History

Start date End date Type Value
1998-07-30 2019-02-27 Address 101-18 104TH STREET, OFFICE OF THE PRESIDENT, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190227000632 2019-02-27 CERTIFICATE OF CHANGE 2019-02-27
980730000321 1998-07-30 CERTIFICATE OF AMENDMENT 1998-07-30
Z026011-2 1981-02-02 ASSUMED NAME CORP INITIAL FILING 1981-02-02
2CR-318 1952-12-23 CERTIFICATE OF ANNULMENT OF DISSOLUTION AND REINSTATEMENT OF CORPORATE EXISTENCE 1952-12-23
DP-1918 1952-10-15 DISSOLUTION BY PROCLAMATION 1952-10-15

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
103300.00
Total Face Value Of Loan:
103300.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103300
Current Approval Amount:
103300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
104482.21

Date of last update: 19 Mar 2025

Sources: New York Secretary of State