Search icon

LOVING HANDS FAMILY DAY CARE, INC.

Company Details

Name: LOVING HANDS FAMILY DAY CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2005 (20 years ago)
Entity Number: 3242014
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 164 PENINSULA DR, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOVING HANDS FAMILY DAY CARE, INC. DOS Process Agent 164 PENINSULA DR, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
LENORE DE MARIA Chief Executive Officer 164 PENINSULA DR, BABYLON, NY, United States, 11702

History

Start date End date Type Value
2009-11-30 2017-08-21 Address 16 SALT MEADOW RD, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2009-11-30 2017-08-21 Address 16 SALT MEADOW RD, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)
2005-08-11 2017-08-21 Address 16 SALT MEADOW RD., BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190808060413 2019-08-08 BIENNIAL STATEMENT 2019-08-01
170821006236 2017-08-21 BIENNIAL STATEMENT 2017-08-01
150811006058 2015-08-11 BIENNIAL STATEMENT 2015-08-01
130912006184 2013-09-12 BIENNIAL STATEMENT 2013-08-01
110916002432 2011-09-16 BIENNIAL STATEMENT 2011-08-01
091130002185 2009-11-30 BIENNIAL STATEMENT 2009-08-01
050811000151 2005-08-11 CERTIFICATE OF INCORPORATION 2005-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1466457704 2020-05-01 0235 PPP 58 South Bay Avenue, ISLIP, NY, 11751
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17517
Loan Approval Amount (current) 17517
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 ISLIP, SUFFOLK, NY, 11751-0001
Project Congressional District NY-02
Number of Employees 5
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17685.33
Forgiveness Paid Date 2021-04-20
8509028507 2021-03-10 0235 PPS 500 W Montauk Hwy, Bay Shore, NY, 11706-8219
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17435
Loan Approval Amount (current) 17435
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 Bay Shore, SUFFOLK, NY, 11706-8219
Project Congressional District NY-02
Number of Employees 6
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17533.72
Forgiveness Paid Date 2021-10-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State