Search icon

HCS EDUCATIONAL CORP.

Company Details

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

DOS Process Agent

Name Role Address
CARNEY, PACHECO & FRANGIOSA PC DOS Process Agent 100 Crossways Park West Ste #112, Woodbury, NY, United States, 11797

Chief Executive Officer

Name Role Address
MARIE MACELI Chief Executive Officer 346 WATERSIDE AVENUE, NORTHPORT, NY, United States, 11768

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
18750.00
Total Face Value Of Loan:
18750.00
Date:
2020-04-28
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:
15159.00
Total Face Value Of Loan:
15159.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15159
Current Approval Amount:
15159
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
15258.68
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18750
Current Approval Amount:
18750
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
19211.3

Date of last update: 28 Mar 2025

Sources: New York Secretary of State