Name: | HCS EDUCATIONAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 2007 (18 years ago) |
Date of dissolution: | 13 Feb 2025 |
Entity Number: | 3459432 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 Crossways Park West Ste #112, Woodbury, NY, United States, 11797 |
Principal Address: | 346 Waterside Avenue, Northport, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARNEY, PACHECO & FRANGIOSA PC | DOS Process Agent | 100 Crossways Park West Ste #112, Woodbury, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
MARIE MACELI | Chief Executive Officer | 346 WATERSIDE AVENUE, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-18 | 2025-03-18 | Address | 200 OAK DRIVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2023-11-03 | 2023-11-03 | Address | 200 OAK DRIVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2023-11-03 | 2025-03-18 | Address | 100 Crossways Park West Ste #112, Woodbury, NY, 11797, USA (Type of address: Service of Process) |
2023-11-03 | 2025-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-03 | 2025-03-18 | Address | 346 WATERSIDE AVENUE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2009-01-15 | 2023-11-03 | Address | 200 OAK DRIVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2007-01-09 | 2023-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-01-09 | 2023-11-03 | Address | C/O STEWART STERNBACH, 100 MERRICK ROAD SUITE 400E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318000134 | 2025-02-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-13 |
231103001778 | 2023-11-03 | BIENNIAL STATEMENT | 2023-01-01 |
130131002311 | 2013-01-31 | BIENNIAL STATEMENT | 2013-01-01 |
110317002822 | 2011-03-17 | BIENNIAL STATEMENT | 2011-01-01 |
090115002612 | 2009-01-15 | BIENNIAL STATEMENT | 2009-01-01 |
070109000229 | 2007-01-09 | CERTIFICATE OF INCORPORATION | 2007-01-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5477837203 | 2020-04-27 | 0235 | PPP | 200 OAK DR, SYOSSET, NY, 11791 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6931928404 | 2021-02-11 | 0235 | PPS | 200 Oak Dr, Syosset, NY, 11791-4622 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State