Search icon

MYRIA JEAN-GILLES DAY CARE, INC.

Company Details

Name: MYRIA JEAN-GILLES DAY CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1998 (27 years ago)
Entity Number: 2272081
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 110 N BROADWAY, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 N BROADWAY, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
MYRIA JEAN-GILLES Chief Executive Officer 110 N BROADWAY, NYACK, NY, United States, 10960

History

Start date End date Type Value
2010-06-24 2025-02-13 Address 110 N BROADWAY, NYACK, NY, 10960, 2018, USA (Type of address: Chief Executive Officer)
2010-06-24 2025-02-13 Address 110 N BROADWAY, NYACK, NY, 10960, USA (Type of address: Service of Process)
2000-06-06 2010-06-24 Address 110 N. BROADWAY, NYACK, NY, 10960, 2018, USA (Type of address: Chief Executive Officer)
2000-06-06 2010-06-24 Address 110 N. BROADWAY, NYACK, NY, 10960, 2018, USA (Type of address: Principal Executive Office)
1998-06-23 2010-06-24 Address 110 NORTH BROADWAY, NYACK, NY, 10960, USA (Type of address: Service of Process)
1998-06-23 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250213002994 2025-01-23 CERTIFICATE OF AMENDMENT 2025-01-23
181113002024 2018-11-13 BIENNIAL STATEMENT 2018-06-01
100624002351 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080612002634 2008-06-12 BIENNIAL STATEMENT 2008-06-01
060525003262 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040920003096 2004-09-20 BIENNIAL STATEMENT 2004-06-01
020604002371 2002-06-04 BIENNIAL STATEMENT 2002-06-01
000606002476 2000-06-06 BIENNIAL STATEMENT 2000-06-01
980623000125 1998-06-23 CERTIFICATE OF INCORPORATION 1998-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2612127104 2020-04-11 0202 PPP 110 North Broadway, NYACK, NY, 10960-2018
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9750
Loan Approval Amount (current) 9750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NYACK, ROCKLAND, NY, 10960-2018
Project Congressional District NY-17
Number of Employees 2
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9819.45
Forgiveness Paid Date 2021-01-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State