Search icon

ROSA ZIAS GROUP FAMILY DAYCARE, CORP.

Company Details

Name: ROSA ZIAS GROUP FAMILY DAYCARE, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2007 (18 years ago)
Entity Number: 3497796
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 26 HOLMAN BLVD, HICKSVILLE, NY, United States, 11801
Principal Address: 26 HOLLMAN BLVD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSA ZIAS Chief Executive Officer 26 HOLLMAN BLVD, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 HOLMAN BLVD, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2007-04-02 2013-05-15 Address 26 HOLMAN BOULEVARD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130515002400 2013-05-15 BIENNIAL STATEMENT 2013-04-01
100513002636 2010-05-13 BIENNIAL STATEMENT 2010-04-01
070402000077 2007-04-02 CERTIFICATE OF INCORPORATION 2007-04-02

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14387.00
Total Face Value Of Loan:
14387.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14387
Current Approval Amount:
14387
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14507.63

Date of last update: 28 Mar 2025

Sources: New York Secretary of State