Search icon

MERRICK WOODS COUNTRY DAY SCHOOL, INC.

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)
1979-02-28 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-02-28 1993-03-11 Address 1075 MERRICK AVE, 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
130215006269 2013-02-15 BIENNIAL STATEMENT 2013-02-01
110218002775 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090209002735 2009-02-09 BIENNIAL STATEMENT 2009-02-01
070221002820 2007-02-21 BIENNIAL STATEMENT 2007-02-01
050315002883 2005-03-15 BIENNIAL STATEMENT 2005-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-30 No data 1075 MERRICK AVENUE, MERRICK Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-07-14 No data 1075 MERRICK AVENUE, MERRICK Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-07-11 No data 1075 MERRICK AVENUE, NORTH MERRICK Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-08-17 No data 1075 MERRICK AVENUE, NORTH MERRICK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12A - Hot, cold running water not provided, pressure inadequate
2020-09-09 No data 1075 MERRICK AVENUE, NORTH MERRICK Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-08-12 No data 1075 MERRICK AVENUE, NORTH MERRICK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2019-06-19 No data 1075 MERRICK AVENUE, NORTH MERRICK Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-08-16 No data 1075 MERRICK AVENUE, NORTH MERRICK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2017-12-18 No data 1075 MERRICK AVENUE, MERRICK Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2017-08-16 No data 1075 MERRICK AVENUE, NORTH MERRICK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6243667202 2020-04-27 0235 PPP 1075 Merrick Ave, Merrick, NY, 11566
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 296600
Loan Approval Amount (current) 296600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 35
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 299261.16
Forgiveness Paid Date 2021-03-31
7921238900 2021-05-11 0235 PPS 1075 Merrick Ave, Merrick, NY, 11566-1033
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252251
Loan Approval Amount (current) 252251
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-1033
Project Congressional District NY-04
Number of Employees 28
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 253638.38
Forgiveness Paid Date 2021-12-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State