Search icon

BETH GAVRIEL D.C.C. INC.

Company Details

Name: BETH GAVRIEL D.C.C. INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 08 Apr 2003 (22 years ago)
Entity Number: 2892020
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 119-03 80TH ROAD, KEW GARDENS, NY, United States, 11415

Contact Details

Phone +1 718-544-2539

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119-03 80TH ROAD, KEW GARDENS, NY, United States, 11415

History

Start date End date Type Value
2003-04-08 2023-02-08 Address 75-24 GRAND CENTRAL PARKWAY, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230208000064 2023-02-02 CERTIFICATE OF AMENDMENT 2023-02-02
030408000574 2003-04-08 CERTIFICATE OF INCORPORATION 2003-04-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-06 BETH GAVRIEL DAY CARE CENTER, INC. 119-03 80 ROAD, QUEENS, 11415 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-08-26 BETH GAVRIEL DAY CARE CENTER, INC. 119-03 80 ROAD, QUEENS, 11415 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection child care service facility observed Not maintained or in disrepair. Dry sweeping observed in areas occupied by children.
2022-06-17 BETH GAVRIEL DAY CARE CENTER, INC. 119-03 80 ROAD, QUEENS, 11415 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-12-15 BETH GAVRIEL DAY CARE CENTER, INC. 119-03 80 ROAD, QUEENS, 11415 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-11-16 BETH GAVRIEL DAY CARE CENTER, INC. 119-03 80 ROAD, QUEENS, 11415 PUBLIC HEALTH HAZARD Childcare Center Inspections Department of Health and Mental Hygiene Permittee failed to prohibit unsupervised contact with children by any individual for whom screening results have Not been received
2021-10-07 BETH GAVRIEL DAY CARE CENTER, INC. 119-03 80 ROAD, QUEENS, 11415 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene Staff and volunteers obtain documentation showing immunization with 2 doses measles/mumps, 1 dose rubella, 2 doses varicella and 1 dose Tdap. Medical exemptions only. History of measles, mumps or rubella shall Not replace MMR vaccine except in presence of MMR varicella antibodies.
2020-11-18 BETH GAVRIEL DAY CARE CENTER, INC. 119-03 80 ROAD, QUEENS, 11415 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection it was determined that child care service failed to ensure staff received required training within time frames and/or failed to maintain training records.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5934947306 2020-04-30 0202 PPP 119-03 80TH RD, KEW GARDENS, NY, 11415
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26595
Loan Approval Amount (current) 26595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEW GARDENS, QUEENS, NY, 11415-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State