Search icon

MERRICK WOODS COUNTRY DAY SCHOOL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MERRICK WOODS COUNTRY DAY SCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1979 (46 years ago)
Entity Number: 541472
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 1075 MERRICK AVE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADAM LANGBART Chief Executive Officer 1075 MERRICK AVE., MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1075 MERRICK AVE, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2003-02-04 2007-02-21 Address 1075 MERRICKA VE., MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1999-03-05 2003-02-04 Address 1075 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1993-03-11 1999-03-05 Address 1075 MERRICK AVENUE, NORTH MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1993-03-11 1999-03-05 Address 26 CATALPA LANE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
1993-03-11 1999-03-05 Address 1075 MERRICK AVENUE, NORTH MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210203061425 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190205060569 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201007381 2017-02-01 BIENNIAL STATEMENT 2017-02-01
20170117097 2017-01-17 ASSUMED NAME CORP INITIAL FILING 2017-01-17
150204006862 2015-02-04 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Financial Assistance

Date:
2021-05-11
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:
252251.00
Total Face Value Of Loan:
252251.00
Date:
2020-07-11
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:
2020-04-28
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:
296600.00
Total Face Value Of Loan:
296600.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
296600
Current Approval Amount:
296600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
299261.16
Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
252251
Current Approval Amount:
252251
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
253638.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State