Search icon

I LOVE ME EARLY CHILDHOOD CENTER INC.

Company Details

Name: I LOVE ME EARLY CHILDHOOD CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2007 (18 years ago)
Entity Number: 3568340
ZIP code: 11434
County: Queens
Place of Formation: New York
Activity Description: I Love Me Early Childhood Center Inc.(d/b/a Simfran Academy) is a Gifted and Talented preschool and a community based organization providing various services including, but not limited to, infant care, preschool, elementary, training, workshops, camps, fundraising, youth programs, training, etc.
Address: 122-29 LONG ST, JAMAICA, NY, United States, 11434

Contact Details

Phone +1 718-235-2654

Phone +1 718-235-3416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIMFRAN ACADEMY 401K PLAN 2023 364609878 2024-09-12 I LOVE ME EARLY CHILDHOOD CENTER 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-02-01
Business code 624410
Sponsor’s telephone number 3476680790
Plan sponsor’s address 12229 LONG STREET,, JAMAICA, NY, 11434

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 122-29 LONG ST, JAMAICA, NY, United States, 11434

Filings

Filing Number Date Filed Type Effective Date
170523000578 2017-05-23 CERTIFICATE OF AMENDMENT 2017-05-23
070914000950 2007-09-14 CERTIFICATE OF INCORPORATION 2007-09-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-05 SIMFRAN ACADEMY 93 NORWOOD AVENUE, BROOKLYN, 11208 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-10-27 SIMFRAN ACADEMY 93 NORWOOD AVENUE, BROOKLYN, 11208 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-08-10 SIMFRAN ACADEMY 93 NORWOOD AVENUE, BROOKLYN, 11208 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-01-12 SIMFRAN ACADEMY 93 NORWOOD AVENUE, BROOKLYN, 11208 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene Staff and volunteers obtain documentation showing immunization with 2 doses measles/mumps, 1 dose rubella, 2 doses varicella and 1 dose Tdap. Medical exemptions only. History of measles, mumps or rubella shall Not replace MMR vaccine except in presence of MMR varicella antibodies.
2021-09-29 SIMFRAN ACADEMY 93 NORWOOD AVENUE, BROOKLYN, 11208 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene Staff and volunteers obtain documentation showing immunization with 2 doses measles/mumps, 1 dose rubella, 2 doses varicella and 1 dose Tdap. Medical exemptions only. History of measles, mumps or rubella shall Not replace MMR vaccine except in presence of MMR varicella antibodies.
2021-03-19 SIMFRAN ACADEMY 93 NORWOOD AVENUE, BROOKLYN, 11208 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-02-23 SIMFRAN ACADEMY 93 NORWOOD AVENUE, BROOKLYN, 11208 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-01-12 SIMFRAN ACADEMY 93 NORWOOD AVENUE, BROOKLYN, 11208 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene Child care service providing care without a staff member trained in First Aid/CPR on site at time of inspection.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2092298601 2021-03-13 0202 PPS 12229 Long St, Jamaica, NY, 11434-2419
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10550
Loan Approval Amount (current) 10550
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 Jamaica, QUEENS, NY, 11434-2419
Project Congressional District NY-05
Number of Employees 2
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10626.39
Forgiveness Paid Date 2021-12-08
1963648002 2020-06-23 0202 PPP 93 Norwood Ave., BROOKLYN, NY, 11208-1330
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10550.62
Loan Approval Amount (current) 10550.62
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11208-1330
Project Congressional District NY-07
Number of Employees 2
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10704.85
Forgiveness Paid Date 2021-12-14

Date of last update: 14 Apr 2025

Sources: New York Secretary of State