Search icon

MICHELLE NEVIN RACING STABLES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MICHELLE NEVIN RACING STABLES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2013 (12 years ago)
Entity Number: 4347585
ZIP code: 21797
County: Nassau
Place of Formation: New York
Address: 2940 DUVALL RD, WOODBINE, MD, United States, 21797
Address: 2940 Duvall Rd, Woodbine, MD, United States, 21797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACQUELINE TRAVERS DOS Process Agent 2940 Duvall Rd, Woodbine, MD, United States, 21797

Chief Executive Officer

Name Role Address
MICHELLE NEVIN Chief Executive Officer 238 DOVER PARKWAY, GARDEN CITY, NY, United States, 11530

Links between entities

Type:
Headquarter of
Company Number:
F16000005132
State:
FLORIDA

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 238 DOVER PARKWAY, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-10-20 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-20 2025-03-13 Address 2940 Duvall Rd, Woodbine, MD, 21797, USA (Type of address: Service of Process)
2024-10-20 2025-03-13 Address 238 DOVER PARKWAY, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-10-20 2024-10-20 Address 238 DOVER PARKWAY, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250313003273 2025-03-13 BIENNIAL STATEMENT 2025-03-13
241020000158 2024-10-20 BIENNIAL STATEMENT 2024-10-20
190213060631 2019-02-13 BIENNIAL STATEMENT 2019-01-01
170216006093 2017-02-16 BIENNIAL STATEMENT 2017-01-01
130117000724 2013-01-17 CERTIFICATE OF INCORPORATION 2013-01-17

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
320093.00
Total Face Value Of Loan:
320093.00
Date:
2020-06-12
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
349630.00
Total Face Value Of Loan:
349630.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-03
Type:
Referral
Address:
267 UNION AVE, SARATOGA SPRINGS, NY, 12866
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
320093
Current Approval Amount:
320093
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
322609.9
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
349630
Current Approval Amount:
349630
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
354218.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State