Search icon

OUR PRECIOUS ANGELS DAY CARE INC.

Company Details

Name: OUR PRECIOUS ANGELS DAY CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2001 (24 years ago)
Entity Number: 2597235
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 858 ROOSEVELT ST, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIOVANNA DANIELS Chief Executive Officer 30 SAGAMORE WAY S, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 858 ROOSEVELT ST, FRANKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
2003-02-21 2005-02-02 Address 263 LUCILLE AVE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2003-02-21 2012-01-06 Address 3 MERTON AVE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
2001-01-23 2003-02-21 Address 193-19 LINDEN BLVD., ST. ALBANS, NY, 11412, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120106002454 2012-01-06 BIENNIAL STATEMENT 2011-01-01
090116002275 2009-01-16 BIENNIAL STATEMENT 2009-01-01
070122002992 2007-01-22 BIENNIAL STATEMENT 2007-01-01
050202002389 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030221002213 2003-02-21 BIENNIAL STATEMENT 2003-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
36842.00
Total Face Value Of Loan:
36842.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36842
Current Approval Amount:
36842
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37201.21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State