Search icon

ADVENTURELAND CHILD CARE CENTER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADVENTURELAND CHILD CARE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2001 (24 years ago)
Entity Number: 2710250
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 41-31 58TH ST, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-777-2011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADVENTURELAND CHILD CARE CENTER INC. DOS Process Agent 41-31 58TH ST, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
JOAN LAWLESS Chief Executive Officer 41-31 58TH STREET, WOODSIDE, NY, United States, 11377

Form 5500 Series

Employer Identification Number (EIN):
954896617
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 41-31 58TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 41-31 58TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2007-12-04 2023-12-01 Address 41-31 58TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2007-12-04 2023-12-01 Address 41-31 58TH ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2001-12-19 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231201035247 2023-12-01 BIENNIAL STATEMENT 2023-12-01
210622001763 2021-06-22 BIENNIAL STATEMENT 2021-06-22
120113002128 2012-01-13 BIENNIAL STATEMENT 2011-12-01
100106002381 2010-01-06 BIENNIAL STATEMENT 2009-12-01
071204002709 2007-12-04 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
245200.00
Total Face Value Of Loan:
245200.00
Date:
2020-04-16
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:
262400.00
Total Face Value Of Loan:
262400.00
Date:
2014-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
119000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
245200
Current Approval Amount:
245200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
246712.07
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
262400
Current Approval Amount:
262400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
264557.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State