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)
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)

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
070109000229 2007-01-09 CERTIFICATE OF INCORPORATION 2007-01-09

Paycheck Protection Program

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
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15159
Loan Approval Amount (current) 15159
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYOSSET, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 10
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15258.68
Forgiveness Paid Date 2020-12-31
6931928404 2021-02-11 0235 PPS 200 Oak Dr, Syosset, NY, 11791-4622
Loan Status Date 2022-12-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-4622
Project Congressional District NY-03
Number of Employees 6
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19211.3
Forgiveness Paid Date 2023-08-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State