Search icon

KISSENA CHERRY DAYCARE INC.

Company Details

Name: KISSENA CHERRY DAYCARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2010 (15 years ago)
Entity Number: 3931617
ZIP code: 11355
County: Queens
Place of Formation: New York
Activity Description: Daycare Center for children from 2 to 5 years old
Address: 140-26 CHERRY AVE, 1B, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-886-2889

Website http://www.kissenadaycare.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KISSENA CHERRY DAYCARE INC. DOS Process Agent 140-26 CHERRY AVE, 1B, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
FLORA CHUNG Chief Executive Officer 140-26 CHERRY AVE, 1B, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2024-04-09 2024-04-09 Address 140-26 CHERRY AVE, 1B, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2018-04-02 2024-04-09 Address 140-26 CHERRY AVE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2017-10-24 2018-04-02 Address 138-31 58 ROAD, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2016-04-04 2024-04-09 Address 140-26 CHERRY AVE, 1B, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2014-04-08 2020-04-03 Address 140-26 CHERRY AVE, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2014-04-08 2016-04-04 Address 140-26 CHERRY AVE, 1B, FLUSHING, NY, USA (Type of address: Chief Executive Officer)
2010-04-01 2017-10-24 Address 140-26 CHERRY AVENUE, SUITE 1B, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2010-04-01 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240409003135 2024-04-09 BIENNIAL STATEMENT 2024-04-09
220408003078 2022-04-08 BIENNIAL STATEMENT 2022-04-01
200403061279 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180402007338 2018-04-02 BIENNIAL STATEMENT 2018-04-01
171024000470 2017-10-24 CERTIFICATE OF CHANGE 2017-10-24
160404007363 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140408007676 2014-04-08 BIENNIAL STATEMENT 2014-04-01
100401000034 2010-04-01 CERTIFICATE OF INCORPORATION 2010-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-28 Kissena Cherry Daycare Inc 138-31 58 Road, 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.
2022-11-16 Kissena Cherry Daycare Inc 138-31 58 Road, 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.
2022-03-18 Kissena Cherry Daycare Inc 138-31 58 Road, 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.
2022-03-02 Kissena Cherry Daycare Inc 138-31 58 Road, QUEENS, 11355 PUBLIC HEALTH HAZARD Childcare Center Inspections Department of Health and Mental Hygiene Windows excluding fire escape windows in a child care service observed without window guards in a child care service.
2021-08-17 Kissena Cherry Daycare Inc 138-31 58 Road, 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.
2021-03-02 Kissena Cherry Daycare Inc 138-31 58 Road, QUEENS, 11355 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene Child care service providing care without a staff member trained in First Aid/CPR on site at time of inspection.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2438068306 2021-01-20 0202 PPS 14026 Cherry Ave Ste 1B, Flushing, NY, 11355-6041
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 239375
Loan Approval Amount (current) 239375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-6041
Project Congressional District NY-06
Number of Employees 23
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 240752.23
Forgiveness Paid Date 2021-08-25
5313717206 2020-04-27 0202 PPP 140-26 Cherry Ave #1B, FLUSHING, NY, 11355
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 239375
Loan Approval Amount (current) 239375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
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 23
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 241926.15
Forgiveness Paid Date 2021-05-26

Date of last update: 05 May 2025

Sources: New York Secretary of State