Search icon

THE GREAT NECK MATH ENRICHMENT CENTER INC

Company Details

Name: THE GREAT NECK MATH ENRICHMENT CENTER INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2010 (15 years ago)
Entity Number: 3958418
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 17 LONGVIEW PLACE, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L8TVH3222SN8 2024-06-04 19 COLGATE RD, GREAT NECK, NY, 11023, 2221, USA 11 HILL HAVEN CT, NEWTOWN, PA, 18940, USA

Business Information

URL www.CenterForRCI.com
Division Name GREAT NECK MATH ENRICHMENT CENTER INC, THE
Division Number GREAT NECK
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-06-07
Initial Registration Date 2020-04-15
Entity Start Date 2010-06-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 611110, 611310, 611430, 611691, 611699, 611710, 624110, 624120, 624190

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARIANA RISTEA
Role DR.
Address 11 HILL HAVEN CT, NEWTOWN, PA, 18940, USA
Government Business
Title PRIMARY POC
Name MARIANA RISTEA
Role DR.
Address 11 HILL HAVEN CT, NEWTOWN, PA, 18940, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE GREAT NECK MATH ENRICHMENT CENTER INC DOS Process Agent 17 LONGVIEW PLACE, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
MARIANA RISTEA Chief Executive Officer 17 LONGVIEW PLACE, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2010-06-07 2012-08-16 Address 15 CUTTERMILL ROAD, SUITE 143, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120816006353 2012-08-16 BIENNIAL STATEMENT 2012-06-01
100607000282 2010-06-07 CERTIFICATE OF INCORPORATION 2010-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7001217710 2020-05-01 0235 PPP 19 Colgate Road, Great Neck, NY, 11023
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35100
Loan Approval Amount (current) 35100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11023-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 515112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35336.93
Forgiveness Paid Date 2021-01-08
5582398309 2021-01-25 0235 PPS 19 Colgate Rd, Great Neck, NY, 11023-2221
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11023-2221
Project Congressional District NY-03
Number of Employees 1
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21068.67
Forgiveness Paid Date 2022-05-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State