Search icon

FUNDAY DAYCARE CENTER INC.

Company Details

Name: FUNDAY DAYCARE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2009 (16 years ago)
Entity Number: 3800542
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 47-05 104TH STREET, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-699-8886

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47-05 104TH STREET, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
KHANH CHAU Chief Executive Officer 47-05 104TH STREET, CORONA, NY, United States, 11368

History

Start date End date Type Value
2023-05-23 2023-05-23 Address 47-05 104TH STREET, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2023-05-23 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-17 2023-05-23 Address 47-49 162ND ST, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2013-04-17 2023-05-23 Address 47-49 162ND ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2011-05-02 2013-04-17 Address 47-49 162ND ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2011-05-02 2013-04-17 Address 47-49 162ND ST, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2009-04-20 2013-04-17 Address 47-49 162ND STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2009-04-20 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230523002854 2023-05-23 BIENNIAL STATEMENT 2023-04-01
130417002448 2013-04-17 BIENNIAL STATEMENT 2013-04-01
111223000583 2011-12-23 CERTIFICATE OF AMENDMENT 2011-12-23
110502003023 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090420000727 2009-04-20 CERTIFICATE OF INCORPORATION 2009-04-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-07 FUNDAY DAYCARE CENTER INC. 47-05 104 STREET, QUEENS, 11368 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 FUNDAY DAYCARE CENTER INC. 47-05 104 STREET, QUEENS, 11368 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection it was determined that child care service allows staff to perform their duties that are Not healthy or are incapable of carrying out their duties. Staff medical clearances are Not maintained by child care service.
2023-02-02 FUNDAY DAYCARE CENTER INC. 47-05 104 STREET, QUEENS, 11368 PUBLIC HEALTH HAZARD Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection hallways and other means of egress were observed obstructed and impassable.
2022-03-22 FUNDAY DAYCARE CENTER INC. 47-05 104 STREET, QUEENS, 11368 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-03-18 FUNDAY DAYCARE CENTER INC. 47-05 104 STREET, QUEENS, 11368 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-12-10 FUNDAY DAYCARE CENTER INC. 47-05 104 STREET, QUEENS, 11368 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-10-08 FUNDAY DAYCARE CENTER INC. 47-05 104 STREET, QUEENS, 11368 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-04-14 FUNDAY DAYCARE CENTER INC. 47-05 104 STREET, QUEENS, 11368 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
3330717405 2020-05-07 0202 PPP 4705 104th St, Corona, NY, 11368-2810
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102956
Loan Approval Amount (current) 102956
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-2810
Project Congressional District NY-14
Number of Employees 15
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 103450.76
Forgiveness Paid Date 2020-11-03
7478578303 2021-01-28 0202 PPS 4705 104th St, Corona, NY, 11368-2810
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97963
Loan Approval Amount (current) 97963
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-2810
Project Congressional District NY-14
Number of Employees 17
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 98335.8
Forgiveness Paid Date 2021-06-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State