Search icon

221 MIDDLE NECK OWNERS CORP.

Company Details

Name: 221 MIDDLE NECK OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1980 (45 years ago)
Entity Number: 604450
ZIP code: 11022
County: Nassau
Place of Formation: New York
Principal Address: 10 WELWYN RD, GREAT NECK, NY, United States, 11021
Address: PO Box 222120, GREAT NECK, NY, United States, 11022

Shares Details

Shares issued 40000

Share Par Value 0.5

Type PAR VALUE

DOS Process Agent

Name Role Address
RICHLAND MANAGEMENT CO INC DOS Process Agent PO Box 222120, GREAT NECK, NY, United States, 11022

Chief Executive Officer

Name Role Address
STEVEN GAFFNER Chief Executive Officer 221 MIDDLE NECK ROAD #M1, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1980-01-25 2008-05-07 Address 551 FIFTH AVENUE, & TAISHOFF, P.C., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211202002899 2021-12-02 BIENNIAL STATEMENT 2021-12-02
140307002042 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120516002168 2012-05-16 BIENNIAL STATEMENT 2012-01-01
100323002311 2010-03-23 BIENNIAL STATEMENT 2010-01-01
080507003037 2008-05-07 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-04
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:
15600.00
Total Face Value Of Loan:
15600.00

Paycheck Protection Program

Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15600
Current Approval Amount:
15600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15678.43

Date of last update: 17 Mar 2025

Sources: New York Secretary of State