Search icon

ATLANTIC ADULT DAY CARE CENTER INC

Company claim

Is this your business?

Get access!

Company Details

Name: ATLANTIC ADULT DAY CARE CENTER INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2009 (16 years ago)
Entity Number: 3806011
ZIP code: 11235
County: Richmond
Place of Formation: New York
Address: 111 WEST END AVENUE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAXKAT SERVICES INC / OLGA KOGAN Chief Executive Officer 601 SURF AVE APT 8G, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 WEST END AVENUE, BROOKLYN, NY, United States, 11235

National Provider Identifier

NPI Number:
1225335516

Authorized Person:

Name:
DMITRY TSEPENYUK
Role:
MANAGING MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
261QA0600X - Adult Day Care Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3475606574

History

Start date End date Type Value
2025-05-15 2025-05-15 Address 111 WEST END AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2025-05-15 2025-05-15 Address 601 SURF AVE APT 8G, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2025-05-14 2025-05-14 Address 601 SURF AVE APT 8G, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2025-05-14 2025-05-15 Address 111 WEST END AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2025-05-14 2025-05-15 Address 111 WEST END AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250515002974 2025-05-15 BIENNIAL STATEMENT 2025-05-15
250514002010 2025-05-13 CERTIFICATE OF CHANGE BY ENTITY 2025-05-13
250325003537 2025-03-25 BIENNIAL STATEMENT 2025-03-25
210504061001 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190501061268 2019-05-01 BIENNIAL STATEMENT 2019-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
134167.00
Total Face Value Of Loan:
134167.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
134100.00
Total Face Value Of Loan:
134100.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134167
Current Approval Amount:
134167
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
135582.19
Date Approved:
2020-04-28
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
134100
Current Approval Amount:
134100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51079.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State