Name: | SOUTH SHORE CHILDREN'S CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 2003 (21 years ago) |
Entity Number: | 2976651 |
ZIP code: | 11795 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 160 SUNRISE HIGHWAY, WEST ISLIP, NY, United States, 11795 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 160 SUNRISE HIGHWAY, WEST ISLIP, NY, United States, 11795 |
Name | Role | Address |
---|---|---|
HELENE TSOUPRAKOS | Chief Executive Officer | 160 SUNRISE HIGHWAY, WEST ISLIP, NY, United States, 11795 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-13 | 2006-01-09 | Address | C/O ANN MARIE LAROSA, 160 SUNRISE HWY., WEST ISLIP, NY, 11795, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111228002545 | 2011-12-28 | BIENNIAL STATEMENT | 2011-11-01 |
091223002221 | 2009-12-23 | BIENNIAL STATEMENT | 2009-11-01 |
071107002557 | 2007-11-07 | BIENNIAL STATEMENT | 2007-11-01 |
060109002116 | 2006-01-09 | BIENNIAL STATEMENT | 2005-11-01 |
031113000216 | 2003-11-13 | CERTIFICATE OF INCORPORATION | 2003-11-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2865587710 | 2020-05-01 | 0235 | PPP | 1 CRAIG B GAREPY AVE, ISLIP TERRACE, NY, 11752 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1404418410 | 2021-02-01 | 0235 | PPS | 1 Craig B Gariepy Ave, Islip Terrace, NY, 11752-2820 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State