Search icon

BRIGHTER BABIES INC.

Company Details

Name: BRIGHTER BABIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2010 (15 years ago)
Entity Number: 4004159
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 923 HILLSIDE BLVD., NEW HYDE PARK, NY, United States, 11040

Contact Details

Phone +1 718-786-2273

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
NATASHA PARMAR Chief Executive Officer 5009 2ND STREET, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
BRIGHTER BABIES INC. DOS Process Agent 923 HILLSIDE BLVD., NEW HYDE PARK, NY, United States, 11040

Agent

Name Role Address
NATASHA PARMAR Agent 923 HILLSIDE BLVD., NEW HYDE PARK, NY, 11040

History

Start date End date Type Value
2012-10-11 2014-10-07 Address 5009 2ND STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2010-10-06 2020-10-05 Address 923 HILLSIDE BLVD., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005061362 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181003007043 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161005006941 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141007006522 2014-10-07 BIENNIAL STATEMENT 2014-10-01
121011006223 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101006000646 2010-10-06 CERTIFICATE OF INCORPORATION 2010-10-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-02 BRIGHTER BABIES INC. 2-17 51 AVENUE, QUEENS, 11101 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene Staff and volunteers obtain documentation showing immunization with 2 doses measles/mumps, 1 dose rubella, 2 doses varicella and 1 dose Tdap. Medical exemptions only. History of measles, mumps or rubella shall Not replace MMR vaccine except in presence of MMR varicella antibodies.
2022-05-12 BRIGHTER BABIES INC. 2-17 51 AVENUE, QUEENS, 11101 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection it was determined that child care service failed to conduct and document monthly fire drills.
2022-03-22 BRIGHTER BABIES INC. 2-17 51 AVENUE, QUEENS, 11101 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-03-16 BRIGHTER BABIES I -INFANT TODDLER 2-17 51 AVENUE, QUEENS, 11101 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-02-18 BRIGHTER BABIES INC. 2-17 51 AVENUE, QUEENS, 11101 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection child care service facility observed Not maintained or in disrepair. Dry sweeping observed in areas occupied by children.
2022-02-04 BRIGHTER BABIES INC. 2-17 51 AVENUE, QUEENS, 11101 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-09-30 BRIGHTER BABIES I -INFANT TODDLER 2-17 51 AVENUE, QUEENS, 11101 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-07-19 BRIGHTER BABIES I -INFANT TODDLER 2-17 51 AVENUE, QUEENS, 11101 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-05-26 BRIGHTER BABIES INC. 2-17 51 AVENUE, QUEENS, 11101 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-04-07 BRIGHTER BABIES INC. 2-17 51 AVENUE, QUEENS, 11101 PUBLIC HEALTH HAZARD Childcare Center Inspections Department of Health and Mental Hygiene Milk observed stored at a temperature above 41 deg. F at time of inspection. Milk observed stored in child care service beyond the expiration date.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7696588402 2021-02-12 0202 PPS 5009 2nd St, Long Island City, NY, 11101-5992
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220812
Loan Approval Amount (current) 220812
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 N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-5992
Project Congressional District NY-07
Number of Employees 17
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 222130.74
Forgiveness Paid Date 2021-09-29
7602567106 2020-04-14 0202 PPP 5009 2nd St, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 232375
Loan Approval Amount (current) 232375
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 N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 27
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 235008.58
Forgiveness Paid Date 2021-06-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State