Search icon

3 JAMS DAYCARE, LTD.

Company Details

Name: 3 JAMS DAYCARE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2009 (16 years ago)
Entity Number: 3758394
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 198 JEFFERSON AVE., BROOKLYN, NY, United States, 11216
Principal Address: 198 JEFFERSON AVE, BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANN MARIE MOORE Chief Executive Officer 198 JEFFERSON AVE, BROOKLYN, NY, United States, 11216

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 198 JEFFERSON AVE., BROOKLYN, NY, United States, 11216

Filings

Filing Number Date Filed Type Effective Date
130222006180 2013-02-22 BIENNIAL STATEMENT 2013-01-01
110331002513 2011-03-31 BIENNIAL STATEMENT 2011-01-01
090102000587 2009-01-02 CERTIFICATE OF INCORPORATION 2009-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2060767708 2020-05-01 0202 PPP 198 JEFFERSON AVE, BROOKLYN, NY, 11216
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18417
Loan Approval Amount (current) 18417
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 Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11216-0001
Project Congressional District NY-08
Number of Employees 5
NAICS code 624410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18578.44
Forgiveness Paid Date 2021-03-22
5462608807 2021-04-17 0202 PPS 198 Jefferson Ave, Brooklyn, NY, 11216-1709
Loan Status Date 2023-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21015
Loan Approval Amount (current) 21015
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 Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-1709
Project Congressional District NY-08
Number of Employees 4
NAICS code 624410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21155.16
Forgiveness Paid Date 2022-08-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1205071 Fair Labor Standards Act 2012-10-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-10-10
Termination Date 2013-06-26
Date Issue Joined 2012-12-03
Section 0201
Sub Section FL
Status Terminated

Parties

Name ROBERTS
Role Plaintiff
Name 3 JAMS DAYCARE, LTD.
Role Defendant
1205070 Fair Labor Standards Act 2012-10-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-10-10
Termination Date 2012-11-23
Section 0201
Sub Section FL
Status Terminated

Parties

Name MANSWELL
Role Plaintiff
Name 3 JAMS DAYCARE, LTD.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State