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 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
2024-08-25 2025-01-13 Address 135 GLENWOOD ROAD, #535, GLENWOOD LANDING, NY, 11547, 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

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
79300.00
Total Face Value Of Loan:
79300.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
79300.00
Total Face Value Of Loan:
79300.00
Date:
2020-04-30
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:
26755.63
Total Face Value Of Loan:
26755.63
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26755.63
Current Approval Amount:
26755.63
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27094.29
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79300
Current Approval Amount:
79300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80008.27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State