Search icon

CHARITY CHRISTIAN DAY CARE LLC

Company Details

Name: CHARITY CHRISTIAN DAY CARE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 May 2006 (19 years ago)
Entity Number: 3365369
ZIP code: 11692
County: New York
Place of Formation: New York
Address: 548 BEACH 67TH STREET, ARVERNE, NY, United States, 11692

DOS Process Agent

Name Role Address
SAMANTHA JAMES DOS Process Agent 548 BEACH 67TH STREET, ARVERNE, NY, United States, 11692

History

Start date End date Type Value
2006-05-22 2016-07-15 Address 69-25 DE COSTA AVE, ARVERNE, NY, 11692, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160715006016 2016-07-15 BIENNIAL STATEMENT 2016-05-01
140523006013 2014-05-23 BIENNIAL STATEMENT 2014-05-01
100803003189 2010-08-03 BIENNIAL STATEMENT 2010-05-01
060522000416 2006-05-22 ARTICLES OF ORGANIZATION 2006-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9303977306 2020-05-01 0202 PPP 520 BEACH 67TH ST, ARVERNE, NY, 11692-1311
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4333
Loan Approval Amount (current) 4333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ARVERNE, QUEENS, NY, 11692-1311
Project Congressional District NY-05
Number of Employees 1
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4369.44
Forgiveness Paid Date 2021-03-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State