Search icon

3 D'S AFTERCARE INC.

Company Details

Name: 3 D'S AFTERCARE INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 12 Feb 2008 (17 years ago)
Entity Number: 3630663
ZIP code: 11510
County: Queens
Place of Formation: New York
Address: 834 BARTH DRIVE, BALDWIN, NY, United States, 11510

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Q3ABF5GLEB53 2021-12-13 586 SEAMAN AVE, NORTH BALDWIN, NY, 11510, 2643, USA 586 SEAMAN AVE, NORTH BALDWIN, NY, 11510, 2643, USA

Business Information

URL www.3dsaftercareinc.org
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2020-12-16
Initial Registration Date 2020-12-13
Entity Start Date 2012-02-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561990, 611699, 611710, 624110, 624120, 624190, 624210, 624230, 624410, 813410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ZODELIA WILLIAMS
Role DR.
Address 586 SEAMAN AVENUE, BALDWIN, NY, 11510, USA
Government Business
Title PRIMARY POC
Name ZODELIA WILLIAMS
Role DR.
Address 586 SEAMAN AVENUE, BALDWIN, NY, 11510, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 834 BARTH DRIVE, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
2008-02-12 2012-08-28 Address 1625 ROCKAWAY PARKWAY APT 6P, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120828000973 2012-08-28 CERTIFICATE OF CHANGE 2012-08-28
080212000690 2008-02-12 CERTIFICATE OF INCORPORATION 2008-02-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-18 No data 881 MERRICK ROAD, BALDWIN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2376668400 2021-02-03 0235 PPS 586 Seaman Ave, North Baldwin, NY, 11510-2643
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19042
Loan Approval Amount (current) 19042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Baldwin, NASSAU, NY, 11510-2643
Project Congressional District NY-04
Number of Employees 3
NAICS code 624410
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19245.98
Forgiveness Paid Date 2022-03-10
8415937207 2020-04-28 0235 PPP 586 SEAMAN AVE, NORTH BALDWIN, NY, 11510-2643
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6055
Loan Approval Amount (current) 6055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH BALDWIN, NASSAU, NY, 11510-2643
Project Congressional District NY-04
Number of Employees 5
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6128.99
Forgiveness Paid Date 2021-07-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State