Search icon

PRECIOUS KIDS COUNTRY DAY CARE, INC.

Company Details

Name: PRECIOUS KIDS COUNTRY DAY CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1998 (27 years ago)
Entity Number: 2302507
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: PRECIOUS KIDS COUNTRY, 1150 HICKSVILLE RD., NO. MASSAPEQUA, NY, United States, 11758
Principal Address: 2847 LINDENMERE DR., MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBIN BOMBARA Chief Executive Officer 1150 HICKSVILLE ROAD, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PRECIOUS KIDS COUNTRY, 1150 HICKSVILLE RD., NO. MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2000-09-15 2002-09-11 Address 807 CYPRESS DR., FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2000-09-15 2002-09-11 Address 1150 HICKSVILLE RD., N. MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1998-09-30 2000-09-15 Address 807 CYPRESS DRIVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020911002012 2002-09-11 BIENNIAL STATEMENT 2002-09-01
000915002553 2000-09-15 BIENNIAL STATEMENT 2000-09-01
980930000267 1998-09-30 CERTIFICATE OF INCORPORATION 1998-09-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-26 No data 1150 HICKSVILLE ROAD, NORTH MASSAPEQUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-03-11 No data 1150 HICKSVILLE ROAD, NORTH MASSAPEQUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 13A - Adequate, leakproof, non-absorbent, vermin-proof, covered containers not provided where needed
2018-09-07 No data 1150 HICKSVILLE ROAD, NORTH MASSAPEQUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2014-12-18 No data 1150 HICKSVILLE ROAD, NORTH MASSAPEQUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2013-10-17 No data 1150 HICKSVILLE ROAD, NORTH MASSAPEQUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2012-10-24 No data 1150 HICKSVILLE ROAD, NORTH MASSAPEQUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2011-09-21 No data 1150 HICKSVILLE ROAD, NORTH MASSAPEQUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2010-06-30 No data 1150 HICKSVILLE ROAD, NORTH MASSAPEQUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2009-09-11 No data 1150 HICKSVILLE ROAD, NORTH MASSAPEQUA Critical Violation Food Service Establishment Inspections New York State Department of Health 2E - Accurate thermometers not available or used to evaluate potentially hazardous food temperatures during cooking, cooling, reheating and holding.
2008-11-10 No data 1150 HICKSVILLE ROAD, NORTH MASSAPEQUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5128658402 2021-02-07 0235 PPP 1150 Hicksville Rd, Massapequa, NY, 11758-1263
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90762
Loan Approval Amount (current) 90762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-1263
Project Congressional District NY-03
Number of Employees 17
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91490.87
Forgiveness Paid Date 2021-12-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State