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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
55000.00
Total Face Value Of Loan:
55000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60425
Current Approval Amount:
60425
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60972.75

Date of last update: 29 Mar 2025

Sources: New York Secretary of State