Search icon

POLISH AMERICAN FAMILY GROUP DAY CARE INC.

Company Details

Name: POLISH AMERICAN FAMILY GROUP DAY CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 2001 (24 years ago)
Date of dissolution: 30 Sep 2021
Entity Number: 2621420
ZIP code: 11378
County: Kings
Place of Formation: New York
Address: 61-51 56TH DRIVE, 2ND FL., MASPETH, NY, United States, 11378
Principal Address: 137 MESEROLE AVE_2ND FLR, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61-51 56TH DRIVE, 2ND FL., MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
MARZENA WOJCIECHOWSKA Chief Executive Officer 137 MESEROLE AVE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2011-05-24 2022-04-18 Address 61-51 56TH DRIVE, 2ND FL., MASPETH, NY, 11378, USA (Type of address: Service of Process)
2003-04-01 2022-04-18 Address 137 MESEROLE AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2001-03-28 2021-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-03-28 2011-05-24 Address 137 MESEROLE AVENUE, 2ND FLOOR, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220418001277 2021-09-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-30
110524000744 2011-05-24 CERTIFICATE OF CHANGE 2011-05-24
110331002194 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090311002048 2009-03-11 BIENNIAL STATEMENT 2009-03-01
080930000348 2008-09-30 CERTIFICATE OF AMENDMENT 2008-09-30
070618000535 2007-06-18 CERTIFICATE OF AMENDMENT 2007-06-18
050427002247 2005-04-27 BIENNIAL STATEMENT 2005-03-01
030401002401 2003-04-01 BIENNIAL STATEMENT 2003-03-01
010328000314 2001-03-28 CERTIFICATE OF INCORPORATION 2001-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5519417902 2020-06-15 0202 PPP 61-51 56th Drive 2 fl, Maspeth, NY, 11378-2407
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12219
Loan Approval Amount (current) 12219
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Maspeth, QUEENS, NY, 11378-2407
Project Congressional District NY-06
Number of Employees 2
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12342.19
Forgiveness Paid Date 2021-06-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State