Search icon

ALMOND TREE GROUP FAMILY DAYCARE, LLC

Company Details

Name: ALMOND TREE GROUP FAMILY DAYCARE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Dec 2004 (20 years ago)
Entity Number: 3132553
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 211 OCEAN AVE., BROOKLYN, NY, United States, 11225

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALMOND TREE GROUP FAMILY - 401(K) 2023 141979869 2024-09-12 ALMOND TREE GROUP FAMILY DAYCARE 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 624410
Sponsor’s telephone number 9178542418
Plan sponsor’s address 211 OCEAN AVE, BROOKLYN, NY, 11225

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 211 OCEAN AVE., BROOKLYN, NY, United States, 11225

History

Start date End date Type Value
2023-04-10 2025-01-15 Address 211 OCEAN AVE., BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2004-12-02 2023-04-10 Address 211 OCEAN AVE., BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115004478 2025-01-15 BIENNIAL STATEMENT 2025-01-15
230410001038 2023-04-10 BIENNIAL STATEMENT 2022-12-01
201201061532 2020-12-01 BIENNIAL STATEMENT 2020-12-01
190306002044 2019-03-06 BIENNIAL STATEMENT 2018-12-01
140326006245 2014-03-26 BIENNIAL STATEMENT 2012-12-01
110414002192 2011-04-14 BIENNIAL STATEMENT 2010-12-01
090115002425 2009-01-15 BIENNIAL STATEMENT 2008-12-01
061211002079 2006-12-11 BIENNIAL STATEMENT 2006-12-01
050812001073 2005-08-12 AFFIDAVIT OF PUBLICATION 2005-08-12
050812001071 2005-08-12 AFFIDAVIT OF PUBLICATION 2005-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9319357302 2020-05-01 0202 PPP 211 OCEAN AVE, BROOKLYN, NY, 11225-4701
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26037
Loan Approval Amount (current) 26037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11225-4701
Project Congressional District NY-09
Number of Employees 5
NAICS code 624410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Veteran
Forgiveness Amount 26260.28
Forgiveness Paid Date 2021-03-11
5140848610 2021-03-20 0202 PPS 211 Ocean Ave, Brooklyn, NY, 11225-4701
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26037
Loan Approval Amount (current) 26037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11225-4701
Project Congressional District NY-09
Number of Employees 5
NAICS code 624410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Veteran
Forgiveness Amount 26151.85
Forgiveness Paid Date 2021-09-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State