Search icon

ANGELA'S DAY CARE INC.

Company Details

Name: ANGELA'S DAY CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2004 (21 years ago)
Entity Number: 3047231
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1585 WEST 11TH ST, 1ST FLR, BROOKLYN, NY, United States, 11204
Principal Address: 1725 W 12TH ST, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELA WILSON Chief Executive Officer 1585 WEST 11TH ST, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1585 WEST 11TH ST, 1ST FLR, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2010-04-28 2020-04-01 Address 1585 WEST 11TH ST, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2010-04-28 2012-06-21 Address 1585 WEST 11TH ST, 1ST FLOOR, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2008-04-07 2010-04-28 Address 1585 WEST 11TH ST, 1ST FLOOR, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2008-04-07 2010-04-28 Address 1585 WEST 11TH ST, 1ST FLOOR, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2008-04-07 2010-04-28 Address 1585 WEST 11TH ST, 1ST FLOOR, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2006-04-25 2008-04-07 Address 1585 WEST 11TH ST, 1ST FL, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2006-04-25 2008-04-07 Address 1585 WEST 11TH ST, 1ST FL, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2006-04-25 2008-04-07 Address 1585 WEST 11TH ST, 1ST FL, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2004-04-29 2006-04-25 Address 1585 WEST 11 STREET, FLOOR 1, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401061533 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180413006092 2018-04-13 BIENNIAL STATEMENT 2018-04-01
160311006232 2016-03-11 BIENNIAL STATEMENT 2014-04-01
120621002160 2012-06-21 BIENNIAL STATEMENT 2012-04-01
100428002401 2010-04-28 BIENNIAL STATEMENT 2010-04-01
080530000276 2008-05-30 CERTIFICATE OF AMENDMENT 2008-05-30
080523000180 2008-05-23 CERTIFICATE OF AMENDMENT 2008-05-23
080407002030 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060425002872 2006-04-25 BIENNIAL STATEMENT 2006-04-01
040429000889 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
1555197700 2020-05-01 0202 PPP Lovely DC 1725 W 12th street Attn: Lovely DC, Inc., BROOKLYN, NY, 11223
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60425
Loan Approval Amount (current) 60425
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 BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 100
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60972.75
Forgiveness Paid Date 2021-03-31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State