Search icon

RAINBOW CHILD DEVELOPMENT CENTER INC.

Company Details

Name: RAINBOW CHILD DEVELOPMENT CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2009 (16 years ago)
Entity Number: 3797193
ZIP code: 11355
County: Queens
Place of Formation: New York
Activity Description: Rainbow provides services to children ages three months old to five years old. The company's program focuses on the children’s needs, abilities, interests and learning styles.
Address: 133-20 AVERY AVE SUITE 1B, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-321-1610

Website http://www.rainbowchildlearning.com

Phone +1 718-496-5513

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAINBOW CHILD DEVELOPMENT CENTER INC 401(K) PLAN 2023 264642638 2024-07-22 RAINBOW CHILD DEVELOPMENT CENTER INC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 624410
Sponsor’s telephone number 9174391608
Plan sponsor’s address 133-20 AVERY AVE SUITE 1B, FLUSHING, NY, 11355

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE

Chief Executive Officer

Name Role Address
JING YE Chief Executive Officer 133-20 AVERY AVE SUITE 1B, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133-20 AVERY AVE SUITE 1B, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2024-01-04 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-04-09 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-04-09 2011-06-23 Address 133-20 AVERY AVE. UNIT 1B, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220804000009 2022-08-04 BIENNIAL STATEMENT 2021-04-01
190718002005 2019-07-18 BIENNIAL STATEMENT 2019-04-01
130426002199 2013-04-26 BIENNIAL STATEMENT 2013-04-01
110623002293 2011-06-23 BIENNIAL STATEMENT 2011-04-01
090409001057 2009-04-09 CERTIFICATE OF INCORPORATION 2009-04-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-31 RAINBOW CHILD DEVELOPMENT CENTER, INC. 77-42 164 STREET, QUEENS, 11366 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 RAINBOW CHILD DEVELOPMENT CENTER INC. 250-21 NORTHERN BLVD, QUEENS, 11362 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-03-16 RAINBOW CHILD DEVELOPMENT CENTER, INC. 77-42 164 STREET, QUEENS, 11366 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-03-10 Rainbow Child Development Center Inc. 1-55 Borden Avenue, QUEENS, 11101 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-03-02 RAINBOW CHILD DEVELOPMENT 133-20 AVERY AVENUE, QUEENS, 11355 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-02-09 RAINBOW CHILD DEVELOPMENT CENTER, INC. 77-42 164 STREET, QUEENS, 11366 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-01-27 RAINBOW CHILD DEVELOPMENT 133-20 AVERY AVENUE, QUEENS, 11355 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-01-24 RAINBOW CHILD DEVELOPMENT CENTER, INC. 77-42 164 STREET, QUEENS, 11366 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection floors/walls ceilings were observed Not maintained; in disrepair or covered in a toxic finish.
2023-01-19 RAINBOW CHILD DEVELOPMENT 133-20 AVERY AVENUE, QUEENS, 11355 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection floors/walls ceilings were observed Not maintained; in disrepair or covered in a toxic finish.
2022-12-20 RAINBOW CHILD DEVELOPMENT CENTER INC. 250-21 NORTHERN BLVD, QUEENS, 11362 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
1835498403 2021-02-02 0202 PPS 13320 Avery Ave Apt 1B, Flushing, NY, 11355-4945
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 480657
Loan Approval Amount (current) 480657
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-4945
Project Congressional District NY-06
Number of Employees 50
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 484229.08
Forgiveness Paid Date 2021-11-05
2654967205 2020-04-16 0202 PPP 13320 AVERY AVE APT 1B, FLUSHING, NY, 11355
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 480657
Loan Approval Amount (current) 480657
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 50
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 484320.67
Forgiveness Paid Date 2021-01-25

Date of last update: 14 Apr 2025

Sources: New York Secretary of State