Search icon

SOFT VOICES DAY CARE INC.

Company Details

Name: SOFT VOICES DAY CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2008 (16 years ago)
Entity Number: 3756786
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 145 46 220TH STREET, SPRINGFIELD GARDENS, NY, United States, 11413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 46 220TH STREET, SPRINGFIELD GARDENS, NY, United States, 11413

Chief Executive Officer

Name Role Address
FRANCES TATUM Chief Executive Officer 145-46 220TH STREET, SPRINGFIELD GARDENS, NY, United States, 11413

History

Start date End date Type Value
2011-03-16 2013-01-16 Address 145-46 220TH STREET, SPRINGFIELD GARDENS, QUEENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2011-03-16 2013-01-16 Address 145 46 220TH STREET, SPRINGFIELD GARDENS, QUEENS, NY, 11413, USA (Type of address: Principal Executive Office)
2011-03-16 2013-01-16 Address 145 46 220TH STREET, SPRINGFIELD GARDENS, QUEENS, NY, 11413, USA (Type of address: Service of Process)
2008-12-29 2011-03-16 Address 145-46 220TH STREET, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141210006993 2014-12-10 BIENNIAL STATEMENT 2014-12-01
130116002241 2013-01-16 BIENNIAL STATEMENT 2012-12-01
110316003003 2011-03-16 BIENNIAL STATEMENT 2010-12-01
081229000040 2008-12-29 CERTIFICATE OF INCORPORATION 2009-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5725507405 2020-05-13 0202 PPP 145-46-220St, Springfiled Gardens, NY, 11413
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14085
Loan Approval Amount (current) 14085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Springfiled Gardens, QUEENS, NY, 11413-0001
Project Congressional District NY-05
Number of Employees 7
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14243.07
Forgiveness Paid Date 2021-07-20
1152578404 2021-02-01 0202 PPS 145-46, SPRINGFIELD GARDENS, NY, 11413
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15295
Loan Approval Amount (current) 15295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPRINGFIELD GARDENS, QUEENS, NY, 11413
Project Congressional District NY-05
Number of Employees 4
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15384.22
Forgiveness Paid Date 2021-09-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State