Search icon

A TO Z DAY CARE CENTER AND AFTER SCHOOL PROGRAM INC.

Company Details

Name: A TO Z DAY CARE CENTER AND AFTER SCHOOL PROGRAM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2008 (17 years ago)
Entity Number: 3611353
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 3053 AVENUE U, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A TO Z DAY CARE CENTER AND AFTER SCHOOL PROGRAM INC. DOS Process Agent 3053 AVENUE U, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
JAYNE LIPKOVICH Chief Executive Officer 3053 AVENUE U, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2024-02-13 2024-02-13 Address 3053 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2010-03-18 2024-02-13 Address 3053 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2008-01-02 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-02 2024-02-13 Address 3053 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240213003961 2024-02-13 BIENNIAL STATEMENT 2024-02-13
220119003382 2022-01-19 BIENNIAL STATEMENT 2022-01-19
200114060585 2020-01-14 BIENNIAL STATEMENT 2020-01-01
180717006484 2018-07-17 BIENNIAL STATEMENT 2018-01-01
160811006209 2016-08-11 BIENNIAL STATEMENT 2016-01-01
140204002046 2014-02-04 BIENNIAL STATEMENT 2014-01-01
120202002231 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100318002240 2010-03-18 BIENNIAL STATEMENT 2010-01-01
080102000690 2008-01-02 CERTIFICATE OF INCORPORATION 2008-01-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-08 A2Z HAPPYLAND DAYCARE 3053 AVENUE U, BROOKLYN, 11229 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-12-07 A2Z HAPPYLAND DAYCARE 3053 AVENUE U, BROOKLYN, 11229 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-03-29 A2Z HAPPYLAND DAYCARE 3053 AVENUE U, BROOKLYN, 11229 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-09-14 A2Z HAPPYLAND DAYCARE 3053 AVENUE U, BROOKLYN, 11229 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-07-14 A2Z HAPPYLAND DAYCARE 3053 AVENUE U, BROOKLYN, 11229 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2020-09-16 A2Z HAPPYLAND DAYCARE 3053 AVENUE U, BROOKLYN, 11229 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4806597200 2020-04-27 0202 PPP 3053 Avenue U, Brooklyn, NY, 11229
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102591.5
Loan Approval Amount (current) 87857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 12
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 88569.62
Forgiveness Paid Date 2021-03-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State