Search icon

CHRISTINA DAY CARE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHRISTINA DAY CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2003 (23 years ago)
Entity Number: 2861060
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: CHRISTINA TAVAREZ, 334 MILFORD ST, BROOKLYN, NY, United States, 11208
Principal Address: 701 SACKMAN ST, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CHRISTINA TAVAREZ, 334 MILFORD ST, BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
CHRISTINA TAVAREZ Chief Executive Officer 334 MILFORD ST, BROOKLYN, NY, United States, 11208

Unique Entity ID

Unique Entity ID:
C2MYSVDBAQM7
CAGE Code:
8Q247
UEI Expiration Date:
2022-02-22

Business Information

Doing Business As:
BLAKE & MILFORD DAYCARE CENTER
Division Name:
CHRISTINA DAY CARE INC.
Activation Date:
2020-09-04
Initial Registration Date:
2020-08-26

National Provider Identifier

NPI Number:
1194445593
Certification Date:
2024-03-06

Authorized Person:

Name:
BARBARA SMITH WORLEY
Role:
PROGRAM DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
251B00000X - Case Management Agency
Is Primary:
No
Selected Taxonomy:
251C00000X - Developmentally Disabled Services Day Training Agency
Is Primary:
No
Selected Taxonomy:
261QD1600X - Developmental Disabilities Clinic/Center
Is Primary:
No
Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

Fax:
7182772099

Form 5500 Series

Employer Identification Number (EIN):
510443444
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2007-01-16 2013-01-25 Address 34 MILFORD ST, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2005-02-22 2007-01-16 Address 701 SACKMAN ST, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2003-01-24 2007-01-16 Address CHRISTINA TAVAREZ, 701 SACKMAN STREET, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190529002030 2019-05-29 BIENNIAL STATEMENT 2019-01-01
130125002511 2013-01-25 BIENNIAL STATEMENT 2013-01-01
110118002300 2011-01-18 BIENNIAL STATEMENT 2011-01-01
070116002878 2007-01-16 BIENNIAL STATEMENT 2007-01-01
050222002525 2005-02-22 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$126,900
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$126,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$128,071.65
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $101,500
Utilities: $6,109
Mortgage Interest: $0
Rent: $17,222
Refinance EIDL: $0
Healthcare: $2069
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State