Search icon

POLISH AMERICAN FAMILY GROUP DAY CARE INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
12219.00
Total Face Value Of Loan:
12219.00

Paycheck Protection Program

Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12219
Current Approval Amount:
12219
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12342.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State