Search icon

SUNSHINE DEVELOPMENTAL SCHOOL, INC.

Company Details

Name: SUNSHINE DEVELOPMENTAL SCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1986 (39 years ago)
Entity Number: 1104516
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 91-10 146TH STREET, JAMAICA, NY, United States, 11435
Principal Address: 91-10 146TH ST, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 212-826-5905

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VJHWKM9RLSK7 2025-04-12 9110 146TH ST, JAMAICA, NY, 11435, 4301, USA PO BOX 391, BEDFORD, NY, 10506, 0391, USA

Business Information

Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2024-04-16
Initial Registration Date 2014-12-01
Entity Start Date 1986-08-13
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEPHEN GARRITANO
Role CONTROLLER
Address PO BOX 391, BEDFORD, NY, 10506, 0391, USA
Government Business
Title PRIMARY POC
Name STEPHEN GARRITANO
Role CONTROLLER
Address PO BOX 391, BEDFORD, NY, 10506, 0391, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
79JK1 Obsolete Non-Manufacturer 2014-12-03 2024-04-16 No data 2025-04-12

Contact Information

POC STEPHEN GARRITANO
Phone +1 212-867-2922
Address 9110 146TH ST, JAMAICA, NY, 11435 4301, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
MICHAEL C KOFFLER Chief Executive Officer 91-10 146TH STREET, JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
C/O GENERAL COUNSEL DOS Process Agent 91-10 146TH STREET, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
2015-07-02 2020-08-03 Address 80 BROAD STREET, SUITE 1702, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2013-05-15 2020-08-03 Address 91-10 146TH STREET, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2012-08-10 2015-07-02 Address 6 EAST 43RD STREET, 24TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2010-02-18 2013-05-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-09-18 2012-08-10 Address 40 E 30TH STREET, 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2008-09-18 2010-02-18 Address 40 E 30TH STREET, 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-08-03 2008-09-18 Address 309 EAST 45TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-08-03 2015-07-02 Address 91-10 146TH ST, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office)
2005-10-31 2006-08-03 Address 309 EAST 45TH ST, STE 100, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2005-10-31 2006-08-03 Address 309 EAST 45TH ST, STE 100, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200803060461 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180802006621 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160801007575 2016-08-01 BIENNIAL STATEMENT 2016-08-01
150702006877 2015-07-02 BIENNIAL STATEMENT 2014-08-01
130515000397 2013-05-15 CERTIFICATE OF CHANGE 2013-05-15
120810006326 2012-08-10 BIENNIAL STATEMENT 2012-08-01
100903002089 2010-09-03 BIENNIAL STATEMENT 2010-08-01
100218000470 2010-02-18 CERTIFICATE OF CHANGE 2010-02-18
080918002200 2008-09-18 BIENNIAL STATEMENT 2008-08-01
060803002319 2006-08-03 BIENNIAL STATEMENT 2006-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-28 SUNSHINE DEVELOPMENTAL SCHOOL 91-10 146 STREET, QUEENS, 11435 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-03-31 SUNSHINE DEVELOPMENTAL SCHOOL 91-10 146 STREET, QUEENS, 11435 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-01-13 SUNSHINE DEVELOPMENTAL SCHOOL 91-10 146 STREET, QUEENS, 11435 PUBLIC HEALTH HAZARD Childcare Center Inspections Department of Health and Mental Hygiene Electrical/chemical/mechanical hazards observed at time of inspection.
2021-08-03 SUNSHINE DEVELOPMENTAL SCHOOL 91-10 146 STREET, QUEENS, 11435 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-02-04 SUNSHINE DEVELOPMENTAL SCHOOL 91-10 146 STREET, QUEENS, 11435 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-01-29 SUNSHINE DEVELOPMENTAL SCHOOL 91-10 146 STREET, QUEENS, 11435 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7944718404 2021-02-12 0202 PPS 9110 146th St, Jamaica, NY, 11435-4301
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1931305
Loan Approval Amount (current) 1931305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-4301
Project Congressional District NY-05
Number of Employees 162
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1959899.04
Forgiveness Paid Date 2022-08-08
3166517107 2020-04-11 0202 PPP 91-10 E 146th St S, JAMAICA, NY, 11435-4301
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2031210
Loan Approval Amount (current) 2031210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11435-4301
Project Congressional District NY-05
Number of Employees 208
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2058969.87
Forgiveness Paid Date 2021-08-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State