Search icon

SECOND HOME SOCIAL ADULT DAY CARE, INC.

Company Details

Name: SECOND HOME SOCIAL ADULT DAY CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2010 (15 years ago)
Entity Number: 3954902
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3093 ocean avenue, BROOKLYN, NY, United States, 11235
Principal Address: 4102 13TH AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OLEG ZINKOVETSKY Chief Executive Officer 4102 13TH AVE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3093 ocean avenue, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2021-07-08 2023-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-10 2021-07-27 Address 4102 13TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2012-08-10 2021-07-27 Address 4102 13TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2011-03-18 2012-08-10 Address 4102 13TH AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2010-05-27 2021-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-27 2011-03-18 Address 2648 E29TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210727001953 2021-07-08 CERTIFICATE OF CHANGE BY ENTITY 2021-07-08
120810002192 2012-08-10 BIENNIAL STATEMENT 2012-05-01
110318000857 2011-03-18 CERTIFICATE OF CHANGE 2011-03-18
100527000064 2010-05-27 CERTIFICATE OF INCORPORATION 2010-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4252887702 2020-05-01 0202 PPP 4102 13TH AVENUE, BROOKLYN, NY, 11219
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56200
Loan Approval Amount (current) 56200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 56918.11
Forgiveness Paid Date 2021-08-12
9345888406 2021-02-16 0202 PPS 4102 13th Ave, Brooklyn, NY, 11219-1389
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56200
Loan Approval Amount (current) 56200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-1389
Project Congressional District NY-10
Number of Employees 8
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 56891.57
Forgiveness Paid Date 2022-05-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State