Search icon

ENGLAND & ENGLAND, P.C.

Company Details

Name: ENGLAND & ENGLAND, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Nov 1976 (48 years ago)
Entity Number: 415196
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 2556 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS C. ENGLAND Chief Executive Officer 2556 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2556 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720

History

Start date End date Type Value
1992-11-23 2000-11-14 Address 2556 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
1981-06-17 1984-11-02 Name LOUIS C. ENGLAND, P.C.
1976-11-16 1981-06-17 Name ENGLAND & ENGLAND P.C.
1976-11-16 1992-11-23 Address 2556 MIDDLE COUNTRY RD., CENTEREACH, NY, 11720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130104002181 2013-01-04 BIENNIAL STATEMENT 2012-11-01
101202002039 2010-12-02 BIENNIAL STATEMENT 2010-11-01
20090108056 2009-01-08 ASSUMED NAME CORP INITIAL FILING 2009-01-08
081113002978 2008-11-13 BIENNIAL STATEMENT 2008-11-01
061024002638 2006-10-24 BIENNIAL STATEMENT 2006-11-01
041210002383 2004-12-10 BIENNIAL STATEMENT 2004-11-01
021021002565 2002-10-21 BIENNIAL STATEMENT 2002-11-01
001114002572 2000-11-14 BIENNIAL STATEMENT 2000-11-01
981028002041 1998-10-28 BIENNIAL STATEMENT 1998-11-01
961108002351 1996-11-08 BIENNIAL STATEMENT 1996-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9535427206 2020-04-28 0235 PPP 2556 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26577
Loan Approval Amount (current) 26577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTEREACH, SUFFOLK, NY, 11720-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26863.89
Forgiveness Paid Date 2021-06-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State