Search icon

VILLAGE INFANT CENTER, INC.

Company Details

Name: VILLAGE INFANT CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2005 (19 years ago)
Entity Number: 3278280
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 136 WEST 10TH STREET, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUZETTE BURDETT DOS Process Agent 136 WEST 10TH STREET, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
SUZETTE BURDETT Chief Executive Officer 136 WEST 10TH STREET, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2005-11-07 2015-02-20 Address 349 WEST 14TH STREET 2ND FL, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150220002063 2015-02-20 BIENNIAL STATEMENT 2013-11-01
051107000833 2005-11-07 CERTIFICATE OF INCORPORATION 2005-11-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-27 VILLAGE INFANT CENTER, INC. 134-136 WEST 10TH STREET, MANHATTAN, 10014 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-12-13 VILLAGE INFANT CENTER, INC. 134-136 WEST 10TH STREET, MANHATTAN, 10014 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection child care service failed to provide sufficient lighting and or failed to maintain adequate foot candles in areas used by children.
2022-09-30 VILLAGE INFANT CENTER, INC. 134-136 WEST 10TH STREET, MANHATTAN, 10014 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene Staff and volunteers obtain documentation showing immunization with 2 doses measles/mumps, 1 dose rubella, 2 doses varicella and 1 dose Tdap. Medical exemptions only. History of measles, mumps or rubella shall Not replace MMR vaccine except in presence of MMR varicella antibodies.
2022-06-08 VILLAGE INFANT CENTER, INC. 134-136 WEST 10TH STREET, MANHATTAN, 10014 PUBLIC HEALTH HAZARD Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection hallways and other means of egress were observed obstructed and impassable.
2021-11-04 VILLAGE INFANT CENTER, INC. 134-136 WEST 10TH STREET, MANHATTAN, 10014 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene Adequate space/arrangement to provide separate storage areas for children's outer garments Not provided or maintained at time of inspection.
2021-04-19 VILLAGE INFANT CENTER, INC. 134-136 WEST 10TH STREET, MANHATTAN, 10014 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection child care service failed to provide sufficient lighting and or failed to maintain adequate foot candles in areas used by children.
2021-03-05 VILLAGE INFANT CENTER, INC. 134-136 WEST 10TH STREET, MANHATTAN, 10014 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene Child care service teaching staff acting as assistant teachers do Not meet age and educational requirements.
2020-10-01 VILLAGE INFANT CENTER, INC. 134-136 WEST 10TH STREET, MANHATTAN, 10014 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1910387704 2020-05-01 0202 PPP 136 W 10TH ST, NEW YORK, NY, 10014
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300000
Loan Approval Amount (current) 300000
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 NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 36
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 302014.4
Forgiveness Paid Date 2021-06-04
3819458510 2021-02-24 0202 PPS 136 W 10th St, New York, NY, 10014-3117
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300080
Loan Approval Amount (current) 300080
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 New York, NEW YORK, NY, 10014-3117
Project Congressional District NY-10
Number of Employees 21
NAICS code 611699
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 302530.65
Forgiveness Paid Date 2021-12-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State