Search icon

PRESCHOOL OF AMERICA (USA) INC.

Company Details

Name: PRESCHOOL OF AMERICA (USA) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2009 (15 years ago)
Entity Number: 3877201
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 25 MARKET ST, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XIAO PING FAN Chief Executive Officer 225 HOWARD ST, STATEN ISLAND, NY, United States, 10301

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 MARKET ST, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2024-04-29 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-26 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-26 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-13 2022-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-11-10 2021-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-11-10 2012-01-12 Address 345 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120112003256 2012-01-12 BIENNIAL STATEMENT 2011-11-01
091110000300 2009-11-10 CERTIFICATE OF INCORPORATION 2009-11-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4667055002 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient PRESCHOOL OF AMERICA (USA) INC.
Recipient Name Raw PRESCHOOL OF AMERICA (USA) INC.
Recipient Address 44-46 MARKET ST COMML UNITS, NEW YORK, NEW YORK, NEW YORK, 10002-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7589507104 2020-04-14 0202 PPP 25 Market St, NEW YORK, NY, 10002-6806
Loan Status Date 2023-09-20
Loan Status Paid in Full
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1561000
Loan Approval Amount (current) 1561000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5597
Servicing Lender Name Hanmi Bank
Servicing Lender Address 3660 Wilshire Blvd, PH-A, LOS ANGELES, CA, 90010-2719
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-6806
Project Congressional District NY-10
Number of Employees 33
NAICS code 624410
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 5597
Originating Lender Name Hanmi Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 403409.22
Forgiveness Paid Date 2021-07-26
7295518805 2021-04-21 0202 PPS 2109 Broadway Frnt 2, New York, NY, 10023-2154
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127660
Loan Approval Amount (current) 127660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-2154
Project Congressional District NY-12
Number of Employees 23
NAICS code 624410
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 130108.27
Forgiveness Paid Date 2023-03-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State