Search icon

QUEENS BOROUGH DAY CARE, LLC

Company Details

Name: QUEENS BOROUGH DAY CARE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2009 (15 years ago)
Entity Number: 3891571
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 141-52 33 AVENUE, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
QUEENS BOROUGH DAY CARE, LLC DOS Process Agent 141-52 33 AVENUE, FLUSHING, NY, United States, 11354

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2018-07-23 2023-11-24 Address 61-04 LAUREL HILL BLVD, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2017-12-04 2018-07-23 Address 61-04LAUREL HILL BLVD, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2012-01-10 2017-12-04 Address 135-10 35TH AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2009-12-22 2018-07-23 Address 35-05 FARRINGTON STREET, FLUSHING, NY, 11354, USA (Type of address: Registered Agent)
2009-12-22 2012-01-10 Address 35-05 FARRINGTON STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231124000312 2023-11-24 BIENNIAL STATEMENT 2021-12-01
191203060101 2019-12-03 BIENNIAL STATEMENT 2019-12-01
180723000041 2018-07-23 CERTIFICATE OF AMENDMENT 2018-07-23
171204006049 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151204006170 2015-12-04 BIENNIAL STATEMENT 2015-12-01
131206006097 2013-12-06 BIENNIAL STATEMENT 2013-12-01
120110003233 2012-01-10 BIENNIAL STATEMENT 2011-12-01
100713000230 2010-07-13 CERTIFICATE OF PUBLICATION 2010-07-13
091222000504 2009-12-22 ARTICLES OF ORGANIZATION 2009-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6667368304 2021-01-27 0202 PPS 6104 Laurel Hill Blvd, Woodside, NY, 11377-5864
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 342745
Loan Approval Amount (current) 342745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-5864
Project Congressional District NY-07
Number of Employees 85
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 346369.65
Forgiveness Paid Date 2022-02-23
1175677308 2020-04-28 0202 PPP 61-04 LAUREL HILL BLVD, Woodside, NY, 11377
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 342700
Loan Approval Amount (current) 342700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 53
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 174435.38
Forgiveness Paid Date 2021-08-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State