Search icon

PRECIOUS MOMENTS DAY CARE CENTER, INC.

Company Details

Name: PRECIOUS MOMENTS DAY CARE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1992 (33 years ago)
Entity Number: 1661146
ZIP code: 11357
County: Queens
Place of Formation: New York
Principal Address: 2 BAY CLUB DRIVE, BAYSIDE, NY, United States, 11360
Address: 11-02 CLINTONVILLE STREET, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-767-6655

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNETTTE VALLONE Chief Executive Officer 2 BAY CLUB DRIVE, BAYSIDE, NY, United States, 11360

DOS Process Agent

Name Role Address
PRECIOUS MOMENTS DAY CARE & NURSERY SCHOOL INC. DOS Process Agent 11-02 CLINTONVILLE STREET, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
1992-08-24 1994-03-04 Address 291 BROADWAY, SUITE 1400, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020826002343 2002-08-26 BIENNIAL STATEMENT 2002-08-01
980727002080 1998-07-27 BIENNIAL STATEMENT 1998-08-01
960823002541 1996-08-23 BIENNIAL STATEMENT 1996-08-01
940304002329 1994-03-04 BIENNIAL STATEMENT 1993-08-01
920824000450 1992-08-24 CERTIFICATE OF INCORPORATION 1992-08-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-20 PRECIOUS MOMENTS DAY CARE CENTER, INC. 61-30 GRAND AVENUE, QUEENS, 11378 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-04-17 PRECIOUS MOMENTS DAY CARE CENTER, INC. 61-30 GRAND AVENUE, QUEENS, 11378 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-02-02 PRECIOUS MOMENTS DAY CARE CENTER.,INC. 11-02 CLINTONVILLE STREET, QUEENS, 11357 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection child care service unable to document that all children enrolled have had an age appropriate medical evaluation.
2023-02-01 PRECIOUS MOMENTS DAY CARE CENTER.,INC. 11-02 CLINTONVILLE STREET, QUEENS, 11357 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-01-26 PRECIOUS MOMENTS DAY CARE CENTER, INC. 61-30 GRAND AVENUE, QUEENS, 11378 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-03-21 PRECIOUS MOMENTS DAY CARE CENTER.,INC. 11-02 CLINTONVILLE STREET, QUEENS, 11357 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-03-15 PRECIOUS MOMENTS DAY CARE CENTER, INC. 61-30 GRAND AVENUE, QUEENS, 11378 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-03-09 PRECIOUS MOMENTS DAY CARE CENTER.,INC. 11-02 CLINTONVILLE STREET, QUEENS, 11357 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-03-08 PRECIOUS MOMENTS DAY CARE CENTER, INC. 11-02 CLINTONVILLE STREET, QUEENS, 11357 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-02-08 PRECIOUS MOMENTS DAY CARE CENTER, INC. 61-30 GRAND AVENUE, QUEENS, 11378 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
8448598607 2021-03-24 0202 PPS 1102 Clintonville St, Whitestone, NY, 11357-1814
Loan Status Date 2022-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150285.82
Loan Approval Amount (current) 150285.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-1814
Project Congressional District NY-03
Number of Employees 22
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152423.22
Forgiveness Paid Date 2022-10-19
3406557108 2020-04-11 0202 PPP 1102 Clintonville Street, WHITESTONE, NY, 11357-1814
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195285
Loan Approval Amount (current) 150285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITESTONE, QUEENS, NY, 11357-1814
Project Congressional District NY-03
Number of Employees 22
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152305.5
Forgiveness Paid Date 2021-09-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State