Search icon

THE FRIENDLY NURSERY SCHOOL, INC.

Company Details

Name: THE FRIENDLY NURSERY SCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 2004 (21 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3046910
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 200 GREAT EAST NECK RD, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 GREAT EAST NECK RD, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
HEATHER M. ROSENBERG Chief Executive Officer 200 GREAT EAST NECK RD, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2006-05-03 2008-05-30 Address 107 NORTHERN BLVD / SUITE 402, GREAT NECK, NY, 11021, 4309, USA (Type of address: Chief Executive Officer)
2006-05-03 2008-05-30 Address 107 NORTHERN BLVD, GREAT NECK, NY, 11021, 4309, USA (Type of address: Principal Executive Office)
2006-05-03 2008-05-30 Address 107 NORTHERN BLVD / SUITE 402, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2004-04-29 2006-05-03 Address 107 NORTHERN BLVD STE 402, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2149833 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140620002022 2014-06-20 BIENNIAL STATEMENT 2014-04-01
120530002644 2012-05-30 BIENNIAL STATEMENT 2012-04-01
100422003483 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080530002820 2008-05-30 BIENNIAL STATEMENT 2008-04-01
060503002606 2006-05-03 BIENNIAL STATEMENT 2006-04-01
040429000399 2004-04-29 CERTIFICATE OF INCORPORATION 2004-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4210828410 2021-02-06 0235 PPS 200 Great East Neck Rd, West Babylon, NY, 11704-7821
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9245
Loan Approval Amount (current) 9245
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 West Babylon, SUFFOLK, NY, 11704-7821
Project Congressional District NY-02
Number of Employees 4
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9365.55
Forgiveness Paid Date 2022-06-06
3148177707 2020-05-01 0235 PPP 200 GREAT EAST NECK RD, WEST BABYLON, NY, 11704
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 WEST BABYLON, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 4
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: 29 Mar 2025

Sources: New York Secretary of State