Search icon

UNIONDALE EARLY CHILDHOOD CENTER, INC.

Company Details

Name: UNIONDALE EARLY CHILDHOOD CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 24 Dec 1991 (33 years ago)
Entity Number: 1598558
ZIP code: 11553
County: Nassau
Place of Formation: New York
Address: 454 JERUSALEM AVENUE, UNIONDALE, NY, United States, 11553

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 454 JERUSALEM AVENUE, UNIONDALE, NY, United States, 11553

History

Start date End date Type Value
1992-12-18 1998-02-10 Address 350 JERUSALEM AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1991-12-24 1992-12-18 Address 34 MEADOWBROOK ROAD, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980210000287 1998-02-10 CERTIFICATE OF AMENDMENT 1998-02-10
921218000338 1992-12-18 CERTIFICATE OF AMENDMENT 1992-12-18
911224000407 1991-12-24 CERTIFICATE OF INCORPORATION 1991-12-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-17 No data 454 JERUSALEM AVENUE, UNIONDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-11-07 No data 454 JERUSALEM AVENUE, UNIONDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-01-10 No data 454 JERUSALEM AVENUE, UNIONDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2016-11-14 No data 454 JERUSALEM AVENUE, UNIONDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2015-09-08 No data 454 JERUSALEM AVENUE, UNIONDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2014-09-03 No data 454 JERUSALEM AVENUE, UNIONDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2013-08-07 No data 454 JERUSALEM AVENUE, UNIONDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2012-07-19 No data 454 JERUSALEM AVENUE, UNIONDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2011-12-09 No data 454 JERUSALEM AVENUE, UNIONDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2011-06-24 No data 454 JERUSALEM AVENUE, UNIONDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8457447908 2020-06-18 0235 PPP 454 Jerusalem Ave, Uniondale, NY, 11553
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19300
Loan Approval Amount (current) 19300
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 Y
Business Age Description Existing or more than 2 years old
Project Address Uniondale, NASSAU, NY, 11553-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 624410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19501.04
Forgiveness Paid Date 2021-07-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State