Search icon

NEW BEGINNINGS DAY CARE, INC.

Company Details

Name: NEW BEGINNINGS DAY CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 2005 (19 years ago)
Date of dissolution: 05 Jul 2024
Entity Number: 3282658
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 140-10 84TH DRIVE, JAMAICA, NY, United States, 11435
Principal Address: 140-10 84TH DRIVE, #1E, BRIARWOOD, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW BEGINNINGS DAY CARE INC 2009 203857642 2010-07-01 NEW BEGINNINGS DAY CARE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 624410
Sponsor’s telephone number 7186588283
Plan sponsor’s address 140-10 84TH DRIVE SUITE 1E, BRIARWOOD, NY, 11435

Plan administrator’s name and address

Administrator’s EIN 203857642
Plan administrator’s name NEW BEGINNINGS DAY CARE, INC.
Plan administrator’s address 140-10 84TH DRIVE SUITE 1E, BRIARWOOD, NY, 11435
Administrator’s telephone number 7186588283

Signature of

Role Plan administrator
Date 2010-07-01
Name of individual signing NEW BEGINNINGS DAY CARE, INC.

DOS Process Agent

Name Role Address
SHIFALI MASIH DOS Process Agent 140-10 84TH DRIVE, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
SHIFALI MASIH Chief Executive Officer 140-10 84TH DRIVE, #1E, BRIARWOOD, NY, United States, 11435

History

Start date End date Type Value
2008-10-21 2024-07-08 Address 140-10 84TH DRIVE, #1E, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)
2008-10-21 2024-07-08 Address 140-10 84TH DRIVE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2005-11-17 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-11-17 2008-10-21 Address 140-10 84TH DRIVE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240708001058 2024-07-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-05
111222002401 2011-12-22 BIENNIAL STATEMENT 2011-11-01
081021002299 2008-10-21 BIENNIAL STATEMENT 2007-11-01
051117000815 2005-11-17 CERTIFICATE OF INCORPORATION 2005-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7154767309 2020-04-30 0235 PPP 76 Tiber Avenue, Deer Park, NY, 11729-7012
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2906.67
Loan Approval Amount (current) 2906.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Deer Park, SUFFOLK, NY, 11729-7012
Project Congressional District NY-02
Number of Employees 1
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2939.72
Forgiveness Paid Date 2021-06-24
7126197002 2020-04-07 0235 PPP 132 HILLTOP DR, BRENTWOOD, NY, 11717-5708
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5400
Loan Approval Amount (current) 5400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRENTWOOD, SUFFOLK, NY, 11717-5708
Project Congressional District NY-02
Number of Employees 2
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5468.35
Forgiveness Paid Date 2021-08-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State