Search icon

LOCKWOOD COLLEGE PREP INC.

Company Details

Name: LOCKWOOD COLLEGE PREP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2011 (14 years ago)
Entity Number: 4038543
ZIP code: 11547
County: Nassau
Place of Formation: New York
Address: 135 GLENWOOD ROAD, #535, GLENWOOD LANDING, NY, United States, 11547
Principal Address: 30 Glen Head Road, Lower Level West, Glen Head, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDY LOCKWOOD Chief Executive Officer 135 GLENWOOD ROAD, #535, GLENWOOD LANDING, NY, United States, 11547

DOS Process Agent

Name Role Address
ANDY LOCKWOOD DOS Process Agent 135 GLENWOOD ROAD, #535, GLENWOOD LANDING, NY, United States, 11547

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 135 GLENWOOD ROAD, #535, GLENWOOD LANDING, NY, 11547, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-13 Address 135 GLENWOOD ROAD, BOX 535, GLENWOOD LANDING, NY, 11547, 0535, USA (Type of address: Chief Executive Officer)
2024-08-25 2025-01-13 Address 135 GLENWOOD ROAD, #535, GLENWOOD LANDING, NY, 11547, USA (Type of address: Chief Executive Officer)
2024-08-25 2025-01-13 Address 135 GLENWOOD ROAD, #535, GLENWOOD LANDING, NY, 11547, USA (Type of address: Service of Process)
2024-08-25 2024-08-25 Address 135 GLENWOOD ROAD, BOX 535, GLENWOOD LANDING, NY, 11547, 0535, USA (Type of address: Chief Executive Officer)
2024-08-25 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-09 2024-08-25 Address 135 GLENWOOD ROAD, BOX 535, GLENWOOD LANDING, NY, 11547, 0535, USA (Type of address: Chief Executive Officer)
2019-01-09 2024-08-25 Address 135 GLENWOOD ROAD, 135 G, GLENWOOD LANDING, NY, 11547, 0535, USA (Type of address: Service of Process)
2018-02-08 2019-01-09 Address 135 GLENWOOD ROAD, GLENWOOD LANDING, NY, 11575, 0535, USA (Type of address: Service of Process)
2017-01-03 2019-01-09 Address 240 GLEN HEAD ROAD, BOX 274, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250113001372 2025-01-13 BIENNIAL STATEMENT 2025-01-13
240825000060 2024-08-25 BIENNIAL STATEMENT 2024-08-25
210104062196 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190109060456 2019-01-09 BIENNIAL STATEMENT 2019-01-01
180911000760 2018-09-11 CERTIFICATE OF AMENDMENT 2018-09-11
180208000135 2018-02-08 CERTIFICATE OF CHANGE 2018-02-08
170103007515 2017-01-03 BIENNIAL STATEMENT 2017-01-01
160819006226 2016-08-19 BIENNIAL STATEMENT 2015-01-01
130107006987 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110105000647 2011-01-05 CERTIFICATE OF INCORPORATION 2011-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6161517308 2020-04-30 0235 PPP 135 GLENWOOD ROAD, GLENWOOD LANDING, NY, 11547-0535
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26755.63
Loan Approval Amount (current) 26755.63
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLENWOOD LANDING, NASSAU, NY, 11547-0535
Project Congressional District NY-03
Number of Employees 2
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27094.29
Forgiveness Paid Date 2021-08-16
3545138608 2021-03-17 0235 PPS 135 Glenwood Rd, Glenwood Landing, NY, 11547-3005
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79300
Loan Approval Amount (current) 79300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glenwood Landing, NASSAU, NY, 11547-3005
Project Congressional District NY-03
Number of Employees 2
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80008.27
Forgiveness Paid Date 2022-02-16

Date of last update: 09 Mar 2025

Sources: New York Secretary of State