Search icon

NUEVO AMANECER GROUP DAY CARE, CORP.

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
2010-07-15 2012-11-27 Address 260 FORT WASHINGTON AVE., APT. 5C, NEW YORK, NY, 10032, USA (Type of address: Service of Process)

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
100715000229 2010-07-15 CERTIFICATE OF INCORPORATION 2010-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1070508401 2021-02-01 0202 PPP 260 Fort Washington Ave, New York, NY, 10032-1304
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2950
Loan Approval Amount (current) 2950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10032-1304
Project Congressional District NY-13
Number of Employees 1
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2977.96
Forgiveness Paid Date 2022-01-18
6782258802 2021-04-20 0202 PPS 260 Fort Washington Ave, New York, NY, 10032-1304
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3818
Loan Approval Amount (current) 3818
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10032-1304
Project Congressional District NY-13
Number of Employees 2
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3871.03
Forgiveness Paid Date 2022-09-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State