Search icon

GEMA'S CHILDCARE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GEMA'S CHILDCARE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2005 (20 years ago)
Entity Number: 3189598
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: GERMANIA CABA, 495 CAMPAGNOLI AVENUE, COPIAGUE, NY, United States, 11726
Principal Address: 495 CAMPAGNOLI AVE, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERMANIA CABA Chief Executive Officer 495 CAMPAGNOLI AVE, COPIAGUE, NY, United States, 11726

DOS Process Agent

Name Role Address
GEMA'S CHILDCARE CORP. DOS Process Agent GERMANIA CABA, 495 CAMPAGNOLI AVENUE, COPIAGUE, NY, United States, 11726

Form 5500 Series

Employer Identification Number (EIN):
113747995
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-25 2024-07-25 Address 495 CAMPAGNOLI AVE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2007-10-22 2024-07-25 Address 495 CAMPAGNOLI AVE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2005-04-11 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-11 2024-07-25 Address GERMANIA CABA, 495 CAMPAGNOLI AVENUE, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240725003225 2024-07-25 BIENNIAL STATEMENT 2024-07-25
071022002592 2007-10-22 BIENNIAL STATEMENT 2007-04-01
050411001072 2005-04-11 CERTIFICATE OF INCORPORATION 2005-04-11

USAspending Awards / Financial Assistance

Date:
2020-05-30
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:
47800.00
Total Face Value Of Loan:
311500.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9253.00
Total Face Value Of Loan:
9253.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$9,253
Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,253
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$9,391.16
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $9,253
Jobs Reported:
2
Initial Approval Amount:
$9,601
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,601
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$9,702.01
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $9,599
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State