Search icon

DIKI'S DAY CARE CENTER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DIKI'S DAY CARE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2006 (19 years ago)
Entity Number: 3368825
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 30-81 STEINWAY ST, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIKI'S DAY CARE CENTER INC. DOS Process Agent 30-81 STEINWAY ST, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
TSERING DIKI Chief Executive Officer 30-81 STEINWAY ST, ASTORIA, NY, United States, 11103

Unique Entity ID

Unique Entity ID:
K365PQG2KJU3
CAGE Code:
8TE17
UEI Expiration Date:
2021-12-10

Business Information

Division Name:
DIKI DAYCARE CENTER, INC
Division Number:
DIKI DAYCA
Activation Date:
2020-12-14
Initial Registration Date:
2020-12-10

History

Start date End date Type Value
2024-05-07 2024-05-07 Address 30-81 STEINWAY ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2020-11-23 2024-05-07 Address 30-81 STEINWAY ST, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2010-06-11 2024-05-07 Address 30-81 STEINWAY ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2010-06-11 2020-11-23 Address 30-81 STEINWAY ST, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2006-05-30 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240507002886 2024-05-07 BIENNIAL STATEMENT 2024-05-07
220620001114 2022-06-20 BIENNIAL STATEMENT 2022-05-01
201123060174 2020-11-23 BIENNIAL STATEMENT 2020-05-01
140516006042 2014-05-16 BIENNIAL STATEMENT 2014-05-01
100611003036 2010-06-11 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2012-11-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
91000.00
Total Face Value Of Loan:
91000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$60,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,537.37
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $27,000
Utilities: $8,000
Rent: $25,000
Jobs Reported:
15
Initial Approval Amount:
$62,500
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,983.19
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $62,494
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State