Search icon

ALL CHILDRENS CHILD CARE CENTER OF QUEENS, INC.

Company Details

Name: ALL CHILDRENS CHILD CARE CENTER OF QUEENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1997 (28 years ago)
Entity Number: 2163693
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 35-01 24TH STREET, LONG ISLAND CITY, NY, United States, 11106

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
ALL CHILDRENS CHILD CARE CENTER OF QUEENS, INC. 401(K) PLAN 2023 113401234 2024-05-14 ALL CHILDRENS CHILD CARE CENTER OF QUEENS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 624410
Sponsor’s telephone number 7187070501
Plan sponsor’s address 3501 24TH ST, LONG IS CITY, NY, 11106

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing QIAN LIU
ALL CHILDRENS CHILD CARE CENTER OF QUEENS, INC. 401(K) PLAN 2022 113401234 2023-05-27 ALL CHILDRENS CHILD CARE CENTER OF QUEENS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 624410
Sponsor’s telephone number 7187070501
Plan sponsor’s address 3501 24TH ST, LONG IS CITY, NY, 11106

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
ALL CHILDRENS CHILD CARE CENTER OF QUEENS, INC. 401(K) PLAN 2021 113401234 2022-06-02 ALL CHILDRENS CHILD CARE CENTER OF QUEENS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 624410
Sponsor’s telephone number 7187070501
Plan sponsor’s address 3501 24TH ST, LONG IS CITY, NY, 11106

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER

Chief Executive Officer

Name Role Address
ANNETTE SCHROTER Chief Executive Officer 35-01 24TH STREET, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
ALL CHILDRENS CHILD CARE CENTER OF QUEENS, INC. DOS Process Agent 35-01 24TH STREET, LONG ISLAND CITY, NY, United States, 11106

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 35-01 24TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2023-06-30 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-07-21 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-07-21 2023-07-03 Address 31-05 51ST STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703003014 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210622001766 2021-06-22 BIENNIAL STATEMENT 2021-06-22
970721000204 1997-07-21 CERTIFICATE OF INCORPORATION 1997-07-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-24 ALL CHILDRENS CHILD CARE CENTER OF QUEENS, INC. 35-01 24 STREET, QUEENS, 11106 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-01-27 ALL CHILDRENS CHILD CARE CENTER OF QUEENS, INC. 35-01 24 STREET, QUEENS, 11106 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-07-18 ALL CHILDRENS CHILD CARE CENTER OF QUEENS, INC. 35-01 24 STREET, QUEENS, 11106 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-06-22 ALL CHILDRENS CHILD CARE CENTER OF QUEENS, INC. 35-01 24 STREET, QUEENS, 11106 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-04-06 ALL CHILDRENS CHILD CARE CENTER OF QUEENS, INC. 35-01 24 STREET, QUEENS, 11106 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-03-18 ALL CHILDRENS CHILD CARE CENTER OF QUEENS, INC. 35-01 24 STREET, QUEENS, 11106 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene Enrolled children have Not received aged appropriate immunization in accordance with Public Health Law 2164 or successor unless medically exempt
2021-12-03 ALL CHILDRENS CHILD CARE CENTER OF QUEENS, INC. 35-01 24 STREET, QUEENS, 11106 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-10-29 ALL CHILDRENS CHILD CARE CENTER OF QUEENS, INC. 35-01 24 STREET, QUEENS, 11106 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene Permittee/applicant submitted incomplete written safety plan.
2021-10-01 ALL CHILDRENS CHILD CARE CENTER OF QUEENS, INC. 35-01 24 STREET, QUEENS, 11106 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene Child care service failed to conduct business and employment reference checks of staff/volunteers.
2021-08-11 ALL CHILDRENS CHILD CARE CENTER OF QUEENS, INC. 35-01 24 STREET, QUEENS, 11106 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
2308047208 2020-04-16 0202 PPP 3501 24TH ST, LONG ISLAND CITY, NY, 11106-4416
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242700
Loan Approval Amount (current) 242700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11106-4416
Project Congressional District NY-07
Number of Employees 27
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 244998.91
Forgiveness Paid Date 2021-04-01
2260028503 2021-02-20 0202 PPS 3501 24th St, Long Is City, NY, 11106-4416
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265700
Loan Approval Amount (current) 265700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Is City, QUEENS, NY, 11106-4416
Project Congressional District NY-07
Number of Employees 21
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 267286.82
Forgiveness Paid Date 2021-09-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State