Search icon

RAQUEL'S DAY CARE II, CORP.

Company Details

Name: RAQUEL'S DAY CARE II, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2009 (16 years ago)
Entity Number: 3780426
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 302 SMITH STREET, FREEPORT, NY, United States, 11520
Principal Address: 302 SMITH ST, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAQUEL ALFARO Chief Executive Officer 302 SMITH ST, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 302 SMITH STREET, FREEPORT, NY, United States, 11520

Filings

Filing Number Date Filed Type Effective Date
130226002203 2013-02-26 BIENNIAL STATEMENT 2013-02-01
110216002460 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090227000841 2009-02-27 CERTIFICATE OF INCORPORATION 2009-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8651727902 2020-06-18 0235 PPP 302 Smith St, Freeport, NY, 11520-4231
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14809
Loan Approval Amount (current) 14809
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-4231
Project Congressional District NY-04
Number of Employees 6
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15016.73
Forgiveness Paid Date 2021-11-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State