Search icon

GREAT EXPECTATIONS HOLDING, CORP.

Company Details

Name: GREAT EXPECTATIONS HOLDING, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1998 (26 years ago)
Entity Number: 2325949
ZIP code: 11379
County: Queens
Place of Formation: New York
Principal Address: 3 BENNINGTON COURT, E BRUNSWICK, NJ, United States, 08816
Address: 74-15 JUNIPER BLVD NORTH, MIDDLE VILLAGE, NY, United States, 11379

Contact Details

Phone +1 718-899-2020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREAT EXPECTATIONS HOLDING, CORP. DOS Process Agent 74-15 JUNIPER BLVD NORTH, MIDDLE VILLAGE, NY, United States, 11379

Chief Executive Officer

Name Role Address
ABE SHAMPANER Chief Executive Officer THE LEARNING TREE, 74-15 JUNIPER BLVD NORTH, MIDDLE VILLAGE, NY, United States, 11379

History

Start date End date Type Value
2006-12-04 2020-12-08 Address 74-15 JUNIPER BLVD NORTH, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
2002-12-04 2006-12-04 Address 3 BENNINGTON CT, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Principal Executive Office)
2001-02-07 2002-12-04 Address 11 WINTON RD, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Principal Executive Office)
1998-12-17 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-12-17 2006-12-04 Address 74-15 JUNIPER BLVD. NORTH, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201208060018 2020-12-08 BIENNIAL STATEMENT 2020-12-01
141216006500 2014-12-16 BIENNIAL STATEMENT 2014-12-01
121219002137 2012-12-19 BIENNIAL STATEMENT 2012-12-01
110127002198 2011-01-27 BIENNIAL STATEMENT 2010-12-01
081208002808 2008-12-08 BIENNIAL STATEMENT 2008-12-01
061204002044 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050114002384 2005-01-14 BIENNIAL STATEMENT 2004-12-01
021204002383 2002-12-04 BIENNIAL STATEMENT 2002-12-01
010207002052 2001-02-07 BIENNIAL STATEMENT 2000-12-01
981217000042 1998-12-17 CERTIFICATE OF INCORPORATION 1998-12-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-08-03 No data 74-15 JUNIPER BLVD NORTH, QU, 11379 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2023-03-22 THE LEARNING TREE 74-15 JUNIPER BOULEVARD NORTH, QUEENS, 11379 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection records of enrolled children's periodic medical examination were Not provided or maintained.
2023-03-17 THE LEARNING TREE 66-20 80 Street, QUEENS, 11379 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-08-23 THE LEARNING TREE 66-20 80 Street, QUEENS, 11379 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-07-28 No data 74-15 JUNIPER BLVD NORTH, QU, 11379 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 1
2022-07-19 THE LEARNING TREE DAY CAMP 74-15 JUNIPER BOULEVARD NORTH, QUEENS, 11379 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-07-19 THE LEARNING TREE 66-20 80 Street, QUEENS, 11379 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene Emergency lighting in halls, stairs Not provided where required
2022-06-30 THE LEARNING TREE 66-20 80 Street, QUEENS, 11379 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-06-23 THE LEARNING TREE 66-20 80 Street, QUEENS, 11379 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene Sufficient utility sinks Not provided; Not of adequate size; insufficient water provided in commercial buildings..
2022-06-02 THE LEARNING TREE 74-15 JUNIPER BOULEVARD NORTH, QUEENS, 11379 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
4559728200 2020-08-06 0202 PPP 7415 JUNIPER BLVD N, MIDDLE VILLAGE, NY, 11379-1222
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127037
Loan Approval Amount (current) 127037
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 MIDDLE VILLAGE, QUEENS, NY, 11379-1222
Project Congressional District NY-06
Number of Employees 20
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 127873.89
Forgiveness Paid Date 2021-04-08
8985588305 2021-01-30 0202 PPS 7415 Juniper Blvd N, Middle Village, NY, 11379-1222
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) 127500
Loan Approval Amount (current) 127500
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 Middle Village, QUEENS, NY, 11379-1222
Project Congressional District NY-06
Number of Employees 14
NAICS code 551112
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 Non-Veteran
Forgiveness Amount 128350.35
Forgiveness Paid Date 2021-10-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State