Search icon

DENIZKO DAYCARE, INC.

Company Details

Name: DENIZKO DAYCARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2006 (19 years ago)
Entity Number: 3375474
ZIP code: 11377
County: Kings
Place of Formation: New York
Address: 50-55 67TH ST, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-426-0123

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50-55 67TH ST, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
VALENTINA FIDAN Chief Executive Officer 50 BRIGHTON 1ST RD, APT. 1 N, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2006-06-13 2010-06-29 Address 50 BRIGHTON 1ST ROAD APT 1N, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120626006239 2012-06-26 BIENNIAL STATEMENT 2012-06-01
100629003090 2010-06-29 BIENNIAL STATEMENT 2010-06-01
060623000774 2006-06-23 CERTIFICATE OF AMENDMENT 2006-06-23
060613000790 2006-06-13 CERTIFICATE OF INCORPORATION 2006-06-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-03-07 No data 5107 69TH ST, Queens, WOODSIDE, NY, 11377 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2300208 SL VIO INVOICED 2016-03-16 500 SL - Sick Leave Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6734238508 2021-03-04 0202 PPS 5055 67th St, Woodside, NY, 11377-7549
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89687
Loan Approval Amount (current) 89687
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 Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-7549
Project Congressional District NY-06
Number of Employees 12
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 90485.36
Forgiveness Paid Date 2022-01-28
3082877701 2020-05-01 0202 PPP 5055 67TH ST, WOODSIDE, NY, 11377
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89687
Loan Approval Amount (current) 89687
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 WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 11
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90602.55
Forgiveness Paid Date 2021-05-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State