Search icon

BURATINO INTERNATIONAL DAY CARE INC.

Company Details

Name: BURATINO INTERNATIONAL DAY CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2000 (25 years ago)
Entity Number: 2516507
ZIP code: 33009
County: Kings
Place of Formation: New York
Address: 1849 S OCEAN DR UNTIL 1109, HALLANDALE, FL, United States, 33009
Principal Address: 2962 BRIGHTON 1ST STREET, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-368-2113

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARINA KOLMANOVSKY Chief Executive Officer 2547 WEST 2 STREET, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
BURATINO INTERNATIONAL DAY CARE INC. DOS Process Agent 1849 S OCEAN DR UNTIL 1109, HALLANDALE, FL, United States, 33009

History

Start date End date Type Value
2012-07-13 2016-06-20 Address 2962 BRIGHTON 1 STR, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2012-07-13 2014-06-11 Address 2962 BRIGHTON 1 STR, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2010-06-18 2012-07-13 Address 2962 BRIGHTON 1ST STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2010-06-18 2012-07-13 Address 2962 BRIGHTON 1ST STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2008-06-23 2010-06-18 Address 2962 BRIGHTON 1 STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160620006112 2016-06-20 BIENNIAL STATEMENT 2016-06-01
140611006484 2014-06-11 BIENNIAL STATEMENT 2014-06-01
120713002620 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100618002157 2010-06-18 BIENNIAL STATEMENT 2010-06-01
080623002315 2008-06-23 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
49685.00
Total Face Value Of Loan:
49685.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42260.00
Total Face Value Of Loan:
32260.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49685
Current Approval Amount:
49685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49990.67
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42260
Current Approval Amount:
32260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32668.36

Date of last update: 30 Mar 2025

Sources: New York Secretary of State