Search icon

MICHELLE NEVIN RACING STABLES INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of MICHELLE NEVIN RACING STABLES INC., FLORIDA F16000005132 FLORIDA

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

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)
2019-02-13 2024-10-20 Address 2940 DUVALL RD, WOODBINE, MD, 21797, USA (Type of address: Service of Process)
2017-02-16 2019-02-13 Address 2940 DUVALL ROAD, WOODBINE, MD, 21797, USA (Type of address: Principal Executive Office)
2017-02-16 2024-10-20 Address 238 DOVER PARKWAY, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2013-01-17 2024-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-17 2019-02-13 Address 1600 SOUTH OCEAN DRIVE, HOLLYWOOD, FL, 33019, USA (Type of address: Service of Process)

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342518347 0213100 2017-08-03 267 UNION AVE, SARATOGA SPRINGS, NY, 12866
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2017-08-03
Case Closed 2017-09-22

Related Activity

Type Referral
Activity Nr 1247922
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2017-08-08
Abatement Due Date 2017-09-25
Current Penalty 2100.0
Initial Penalty 3500.0
Final Order 2017-08-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report the in-patient hospitalization of one or more employees or an employee's amputation or an employee's loss of an eye, as a result of a work-related incident, within (24) twenty-four hours: (a) On or about July 27, 2017, The employer did not notify OSHA of an employee who was involved in an incident where an employee was walking a horse, it reared up, and kicked the employee in the right arm requiring hospitalization.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6369548410 2021-02-10 0235 PPS 238 Dover Pkwy, Garden City, NY, 11530-5024
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 320093
Loan Approval Amount (current) 320093
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-5024
Project Congressional District NY-04
Number of Employees 40
NAICS code 711219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 322609.9
Forgiveness Paid Date 2021-11-26
6277047703 2020-05-01 0235 PPP 238 DOVER PKWY, GARDEN CITY, NY, 11530-5024
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 349630
Loan Approval Amount (current) 349630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address GARDEN CITY, NASSAU, NY, 11530-5024
Project Congressional District NY-04
Number of Employees 40
NAICS code 812910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 354218.3
Forgiveness Paid Date 2021-08-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State