Search icon

DIKI'S DAY CARE CENTER INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K365PQG2KJU3 2021-12-10 3081 STEINWAY ST, ASTORIA, NY, 11103, 3801, USA 3081 STEINWAY ST, ASTORIA, NY, 11103, USA

Business Information

URL dikidaycaregroup.com
Division Name DIKI DAYCARE CENTER, INC
Division Number DIKI DAYCA
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2020-12-14
Initial Registration Date 2020-12-10
Entity Start Date 2005-05-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 624110, 624410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TSERING DIKI
Role ACCOUNTANT
Address 3081 STEINWAY STREET, ASTORIA, NY, 11103, USA
Government Business
Title PRIMARY POC
Name TSERING GHONGPA
Role FINANCIAL DIRECTOR
Address 3081 STEINWAY STREET, ASTORIA, NY, 11103, USA
Past Performance Information not Available

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

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
2006-05-30 2010-06-11 Address 31-24 38TH STREET, 1ST FLOOR, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process)

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
060530001175 2006-05-30 CERTIFICATE OF INCORPORATION 2006-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2599148405 2021-02-03 0202 PPS 3081 Steinway St, Astoria, NY, 11103-3801
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
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 Astoria, QUEENS, NY, 11103-3801
Project Congressional District NY-14
Number of Employees 15
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62983.19
Forgiveness Paid Date 2021-11-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State