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)
2008-06-23 2010-06-18 Address 2962 BRIGHTON 1 STREET, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2002-06-06 2008-06-23 Address 2962 BRIGHTON ST, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2002-06-06 2008-06-23 Address 2962 BRIGHTON ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2000-06-01 2010-06-18 Address 2962 BRIGHTON 1ST STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

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
060523002841 2006-05-23 BIENNIAL STATEMENT 2006-06-01
020606002452 2002-06-06 BIENNIAL STATEMENT 2002-06-01
000601001030 2000-06-01 CERTIFICATE OF INCORPORATION 2000-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-22 BURATINO INTERNATIONAL DAY CARE 2962 BRIGHTON 1ST STREET, BROOKLYN, 11235 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-11-14 BURATINO INTERNATIONAL DAY CARE 2962 BRIGHTON 1ST STREET, BROOKLYN, 11235 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene Cots or other sleep equipment Not placed two feet apart or separated by a partition
2022-05-03 BURATINO INTERNATIONAL DAY CARE 2962 BRIGHTON 1ST STREET, BROOKLYN, 11235 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-04-14 BURATINO INTERNATIONAL DAY CARE 2962 BRIGHTON 1ST STREET, BROOKLYN, 11235 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-02-11 BURATINO INTERNATIONAL DAY CARE 2962 BRIGHTON 1ST STREET, BROOKLYN, 11235 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-07-29 BURATINO INTERNATIONAL DAY CARE 2962 BRIGHTON 1ST STREET, BROOKLYN, 11235 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-06-30 BURATINO INTERNATIONAL DAY CARE 2962 BRIGHTON 1ST STREET, BROOKLYN, 11235 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-04-15 BURATINO INTERNATIONAL DAY CARE 2962 BRIGHTON 1ST STREET, BROOKLYN, 11235 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2020-10-07 BURATINO INTERNATIONAL DAY CARE 2962 BRIGHTON 1ST STREET, BROOKLYN, 11235 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
9849998506 2021-03-12 0202 PPS 2962 Brighton 1st St, Brooklyn, NY, 11235-8007
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49685
Loan Approval Amount (current) 49685
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-8007
Project Congressional District NY-08
Number of Employees 6
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49990.67
Forgiveness Paid Date 2021-10-29
1790157710 2020-05-01 0202 PPP 2962 BRIGHTON 1ST ST, BROOKLYN, NY, 11235
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42260
Loan Approval Amount (current) 32260
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 5
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32668.36
Forgiveness Paid Date 2021-08-10

Date of last update: 13 Mar 2025

Sources: New York Secretary of State