Search icon

BELL PARK CHILD CARE CENTER INC.

Company Details

Name: BELL PARK CHILD CARE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2010 (15 years ago)
Entity Number: 3965264
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 178-36 WEXFORD TERRACE, ACADEMY OF EXCELLENCE BELLPARK, JAMAICA ESTATES, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANWAR SUBHANI Chief Executive Officer 8502 MIDLAND PARKWAY, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
ANWAR SUBHANI DOS Process Agent 178-36 WEXFORD TERRACE, ACADEMY OF EXCELLENCE BELLPARK, JAMAICA ESTATES, NY, United States, 11432

History

Start date End date Type Value
2012-06-05 2014-06-03 Address 23110 HILLSIDE AVENUE, QUEENS VILLAGE, NY, 11427, USA (Type of address: Chief Executive Officer)
2012-06-05 2014-06-03 Address 23110 HILLSIDE AVENUE, QUEENS VILLAGE, NY, 11427, USA (Type of address: Principal Executive Office)
2010-06-23 2014-06-03 Address 3501 28TH STREET, ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220120004145 2022-01-20 BIENNIAL STATEMENT 2022-01-20
140603006758 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120605007152 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100623000489 2010-06-23 CERTIFICATE OF INCORPORATION 2010-06-23

USAspending Awards / Financial Assistance

Date:
2022-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
356000.00
Total Face Value Of Loan:
499000.00
Date:
2021-02-15
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:
139972.00
Total Face Value Of Loan:
139972.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139972
Current Approval Amount:
139972
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
140951.26
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
159635
Current Approval Amount:
159635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
161234.19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State