Search icon

SMART START EARLY CHILDHOOD CENTER, INC.

Company Details

Name: SMART START EARLY CHILDHOOD CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1996 (29 years ago)
Entity Number: 2015589
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 8411 FORT HAMILTON PKWY, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-921-1868

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SMART START EARLY CHILDHOOD CENTER401K 2023 113324859 2024-10-11 SMART START EARLY CHILDHOOD CENTER INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 624410
Sponsor’s telephone number 3472039712
Plan sponsor’s address 8411 FORT HAMILTON PKWY, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing CAROLYN CAPIZZI
Valid signature Filed with authorized/valid electronic signature
SMART START EARLY CHILDHOOD CENTER INC 401(K) P/S PLAN 2022 113324859 2023-08-14 SMART START EARLY CHILDHOOD CENTER INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 624410
Sponsor’s telephone number 3472039712
Plan sponsor’s address 8411 FORT HAMILTON PKWY, BROOKLYN, NY, 11209

Plan administrator’s name and address

Administrator’s EIN 113324859
Plan administrator’s name SMART START EARLY CHILDHOOD CENTER INC
Plan administrator’s address 8411 FORT HAMILTON PKWY, BROOKLYN, NY, 11209
Administrator’s telephone number 3472039712

Signature of

Role Plan administrator
Date 2023-08-14
Name of individual signing CAROLYN CAPIZZI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8411 FORT HAMILTON PKWY, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
CAROLYN CAPIZZI Chief Executive Officer ROSEMARIE AMZALLAG, 8411 FORT HAMILTON PKWY, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
1996-04-01 1998-05-28 Address 1529 E. 59TH ST., BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140421006515 2014-04-21 BIENNIAL STATEMENT 2014-04-01
120713002222 2012-07-13 BIENNIAL STATEMENT 2012-04-01
100618002233 2010-06-18 BIENNIAL STATEMENT 2010-04-01
080425002356 2008-04-25 BIENNIAL STATEMENT 2008-04-01
060502002826 2006-05-02 BIENNIAL STATEMENT 2006-04-01
040427002621 2004-04-27 BIENNIAL STATEMENT 2004-04-01
020408002530 2002-04-08 BIENNIAL STATEMENT 2002-04-01
000426002180 2000-04-26 BIENNIAL STATEMENT 2000-04-01
980528002582 1998-05-28 BIENNIAL STATEMENT 1998-04-01
960401000457 1996-04-01 CERTIFICATE OF INCORPORATION 1996-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-24 SMART START EARLY CHILDHOOD CENTER, INC. 8411 FORT HAMILTON PARKWAY, BROOKLYN, 11209 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-09-16 SMART START EARLY CHILDHOOD CENTER, INC. 8411 FORT HAMILTON PARKWAY, BROOKLYN, 11209 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-11-09 SMART START EARLY CHILDHOOD CENTER, INC. 8411 FORT HAMILTON PARKWAY, BROOKLYN, 11209 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-07-21 SMART START EARLY CHILDHOOD CENTER, INC. 8411 FORT HAMILTON PARKWAY, BROOKLYN, 11209 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
3669147203 2020-04-27 0202 PPP 8411 Fort Hamilton Pkwy, Brooklyn, NY, 11209-4805
Loan Status Date 2021-06-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137500
Loan Approval Amount (current) 137500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 484528
Servicing Lender Name CRF Small Business Loan Company, LLC
Servicing Lender Address 801 Nicollet Mall Suite 1700 West, MINNEAPOLIS, MN, 55402
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-4805
Project Congressional District NY-11
Number of Employees 10
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 484528
Originating Lender Name CRF Small Business Loan Company, LLC
Originating Lender Address MINNEAPOLIS, MN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 138969.18
Forgiveness Paid Date 2021-05-27
1220178710 2021-03-26 0202 PPS 8411 Fort Hamilton Pkwy, Brooklyn, NY, 11209-4805
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137500
Loan Approval Amount (current) 137500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 484528
Servicing Lender Name CRF Small Business Loan Company, LLC
Servicing Lender Address 801 Nicollet Mall Suite 1700 West, MINNEAPOLIS, MN, 55402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-4805
Project Congressional District NY-11
Number of Employees 11
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 484528
Originating Lender Name CRF Small Business Loan Company, LLC
Originating Lender Address MINNEAPOLIS, MN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 138445.55
Forgiveness Paid Date 2021-12-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State