Search icon

NAYEMA UNIVERSAL CHILD CENTER INC.

Company Details

Name: NAYEMA UNIVERSAL CHILD CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2000 (25 years ago)
Entity Number: 2457078
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1109 NEWKIRK AVE, BROOKLYN, NY, United States, 11230
Principal Address: 750 LENOX RD, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 718-462-3688

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SONIA ETWAROO Chief Executive Officer 1109 NEWKIRK AVE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
NAYEMA UNIVERSAL CHILD CENTER DOS Process Agent 1109 NEWKIRK AVE, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2024-01-16 2024-01-16 Address 1107-09 NEWKIRK AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-16 Address 1109 NEWKIRK AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2008-03-03 2024-01-16 Address 1107-09 NEWKIRK AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2006-07-12 2008-03-03 Address 1107-09 NEWKIRK AVE, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
2006-07-12 2024-01-16 Address 1107-09 NEWKIRK AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2006-07-12 2008-03-03 Address 1107-09 NEWKIRK AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2002-03-07 2006-07-12 Address 750 LENOX RD, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
2002-03-07 2006-07-12 Address 750 LENOX RD, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2000-01-04 2006-07-12 Address 1107 NEWKIRK AVE, BROOKLYN, NY, 11250, USA (Type of address: Service of Process)
2000-01-04 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240116000106 2024-01-16 BIENNIAL STATEMENT 2024-01-16
220713001354 2022-07-13 BIENNIAL STATEMENT 2022-01-01
140226002361 2014-02-26 BIENNIAL STATEMENT 2014-01-01
120209002351 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100120002409 2010-01-20 BIENNIAL STATEMENT 2010-01-01
080303002959 2008-03-03 BIENNIAL STATEMENT 2008-01-01
060712002878 2006-07-12 BIENNIAL STATEMENT 2006-01-01
040219002593 2004-02-19 BIENNIAL STATEMENT 2004-01-01
020307002143 2002-03-07 BIENNIAL STATEMENT 2002-01-01
000104000421 2000-01-04 CERTIFICATE OF INCORPORATION 2000-01-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-20 NAYEMA UNIVERSAL CHILD CENTER INC. 1107-09 NEWKIRK AVENUE, BROOKLYN, 11230 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-03-01 NAYEMA UNIVERSAL CHILD CENTER INC. 1107-09 NEWKIRK AVENUE, BROOKLYN, 11230 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-05-19 NAYEMA UNIVERSAL CHILD CENTER INC. 1107-09 NEWKIRK AVENUE, BROOKLYN, 11230 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-04-09 NAYEMA UNIVERSAL CHILD CENTER INC. 1107-09 NEWKIRK AVENUE, BROOKLYN, 11230 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene Required food protection procedures were Not implemented at time of inspection. Holder of food protection certificate was Not on site during hours of food preparation activity.
2021-03-16 NAYEMA UNIVERSAL CHILD CENTER INC. 1107-09 NEWKIRK AVENUE, BROOKLYN, 11230 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-02-23 NAYEMA UNIVERSAL CHILD CENTER INC. 1107-09 NEWKIRK AVENUE, BROOKLYN, 11230 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-01-12 NAYEMA UNIVERSAL CHILD CENTER INC. 1107-09 NEWKIRK AVENUE, BROOKLYN, 11230 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene Qualified Group Teacher Not designated to cover for Education Director. Permittee failed to Notify Department of separation from service of Education Director

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7014268404 2021-02-11 0202 PPP 1107 Newkirk Ave # 09, Brooklyn, NY, 11230-1417
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26197
Loan Approval Amount (current) 26197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-1417
Project Congressional District NY-09
Number of Employees 3
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26301.07
Forgiveness Paid Date 2021-07-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State