Search icon

NUEVO AMANECER GROUP DAY CARE, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NUEVO AMANECER GROUP DAY CARE, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2010 (15 years ago)
Entity Number: 3973051
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 260 FORT WASHINGTON AVENUE, APT 5C, NEW YORK, NY, United States, 10032
Principal Address: 260 FORT WASHINGTON AVE., APT. 5C, NEW YORK, NY, United States, 10032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 FORT WASHINGTON AVENUE, APT 5C, NEW YORK, NY, United States, 10032

Chief Executive Officer

Name Role Address
DORIS MATOS Chief Executive Officer 260 FORT WASHINGTON AVE. APT 5, NEW YORK, NY, United States, 10032

History

Start date End date Type Value
2024-04-04 2024-04-04 Address 260 FORT WASHINGTON AVE. APT 5, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2016-05-11 2024-04-04 Address 260 FORT WASHINGTON AVENUE, APT 5C, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
2012-11-27 2024-04-04 Address 260 FORT WASHINGTON AVE. APT 5, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2012-11-27 2016-05-11 Address 718 WEST 178TH STREET 25, APT. 5C, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
2010-07-15 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240404003356 2024-04-04 BIENNIAL STATEMENT 2024-04-04
170927000019 2017-09-27 ANNULMENT OF DISSOLUTION 2017-09-27
DP-2181528 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
160511000033 2016-05-11 CERTIFICATE OF CHANGE 2016-05-11
121127006394 2012-11-27 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2022-02-08
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:
201600.00
Total Face Value Of Loan:
201600.00
Date:
2021-04-20
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:
3818.00
Total Face Value Of Loan:
3818.00
Date:
2021-02-01
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:
2950.00
Total Face Value Of Loan:
2950.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2950
Current Approval Amount:
2950
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2977.96
Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3818
Current Approval Amount:
3818
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3871.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State