Search icon

HOPES & DREAMS DAYCARE INC.

Company Details

Name: HOPES & DREAMS DAYCARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2005 (20 years ago)
Entity Number: 3204225
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: JESSICA MCCARGO, 390 45TH STREET, COPIAGUE, NY, United States, 11726
Principal Address: 390 45TH ST, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JESSICA MCCARGO Chief Executive Officer 390 45TH ST, COPIAGUE, NY, United States, 11726

DOS Process Agent

Name Role Address
HOPES & DREAMS DAYCARE INC. DOS Process Agent JESSICA MCCARGO, 390 45TH STREET, COPIAGUE, NY, United States, 11726

History

Start date End date Type Value
2007-07-17 2015-05-01 Address 390 45TH ST, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2007-07-17 2015-05-01 Address 390 45TH ST, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
2007-07-17 2015-05-01 Address JESSICA CORNWALL, 390 45TH STREET, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
2005-05-12 2007-07-17 Address JESSICA CORNWALL, 390 45TH STREET, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210521060224 2021-05-21 BIENNIAL STATEMENT 2021-05-01
190501061496 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170505006627 2017-05-05 BIENNIAL STATEMENT 2017-05-01
150501006943 2015-05-01 BIENNIAL STATEMENT 2015-05-01
110520002986 2011-05-20 BIENNIAL STATEMENT 2011-05-01
070717002193 2007-07-17 BIENNIAL STATEMENT 2007-05-01
050512000879 2005-05-12 CERTIFICATE OF INCORPORATION 2005-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8314517407 2020-05-18 0235 PPP 390 45th St, COPIAGUE, NY, 11726
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3334
Loan Approval Amount (current) 3334
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 COPIAGUE, SUFFOLK, NY, 11726-0001
Project Congressional District NY-02
Number of Employees 3
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 Non-Veteran
Forgiveness Amount 3375.2
Forgiveness Paid Date 2021-08-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State