Search icon

PARK SLOPE SCHOOLHOUSE CHILD CARE CENTER, INC.

Company Details

Name: PARK SLOPE SCHOOLHOUSE CHILD CARE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 06 Mar 2009 (16 years ago)
Entity Number: 3782993
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: ATTN HILLARY H HUGHES, 100 WALL STREET 20TH FL, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
GARVEY SCHUBERT BARER DOS Process Agent ATTN HILLARY H HUGHES, 100 WALL STREET 20TH FL, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2009-03-06 2009-11-20 Address ATTN: HILLARY HUGHES, ESQ., 2 WORLD FINANCIAL CTR, 28TH FL, NEW YORK, NY, 10281, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091120000273 2009-11-20 CERTIFICATE OF CHANGE 2009-11-20
090306000438 2009-03-06 CERTIFICATE OF INCORPORATION 2009-03-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-18 PARK SLOPE SCHOOLHOUSE CHILD CARE CENTER , INC. INFANT/TODDLER 556 5TH AVENUE, BROOKLYN, 11215 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-03-22 PARK SLOPE SCHOOLHOUSE CHILD CARE CENTER , INC. INFANT/TODDLER 556 5TH AVENUE, BROOKLYN, 11215 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene Education Director or equivalent was Not present at the time of inspection to supervise children/staff in an infant/toddler program.
2023-03-01 PARK SLOPE SCHOOLHOUSE CHILD CARE CENTER , INC. INFANT/TODDLER 556 5TH AVENUE, BROOKLYN, 11215 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-09-14 PARK SLOPE SCHOOLHOUSE CHILD CARE CENTER , INC. INFANT/TODDLER 556 5TH AVENUE, BROOKLYN, 11215 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-08-11 PARK SLOPE SCHOOLHOUSE CHILD CARE CENTER , INC. INFANT/TODDLER 556 5TH AVENUE, BROOKLYN, 11215 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-03-09 PARK SLOPE SCHOOLHOUSE CHILD CARE CENTER , INC. INFANT/TODDLER 556 5TH AVENUE, BROOKLYN, 11215 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene Fire extinguishers observed Not to be inspected or maintained at time of inspection.
2021-05-05 PARK SLOPE SCHOOLHOUSE CHILD CARE CENTER , INC. INFANT/TODDLER 556 5TH AVENUE, BROOKLYN, 11215 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
6520557704 2020-05-01 0202 PPP 556 5TH AVE, BROOKLYN, NY, 11215-5435
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161240
Loan Approval Amount (current) 161240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11215-5435
Project Congressional District NY-10
Number of Employees 16
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113858.56
Forgiveness Paid Date 2021-10-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State