Search icon

RJ HICKSVILLE DAY CARE INC

Company Details

Name: RJ HICKSVILLE DAY CARE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2011 (14 years ago)
Entity Number: 4038299
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 3149 WILMARTH PLACE, WANTAGH, NY, United States, 11793
Principal Address: 6 LORETTA LANE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DALIP MALIK DOS Process Agent 3149 WILMARTH PLACE, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
S. KAUR Chief Executive Officer 6 LORETTA LANE, HICKSVILLE, NY, United States, 11801

Filings

Filing Number Date Filed Type Effective Date
190117060968 2019-01-17 BIENNIAL STATEMENT 2019-01-01
150202007965 2015-02-02 BIENNIAL STATEMENT 2015-01-01
130417002560 2013-04-17 BIENNIAL STATEMENT 2013-01-01
110105000286 2011-01-05 CERTIFICATE OF INCORPORATION 2011-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6110798307 2021-01-26 0235 PPP 6 Loretta Ln, Hicksville, NY, 11801-3716
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1665
Loan Approval Amount (current) 1665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-3716
Project Congressional District NY-03
Number of Employees 1
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1671.02
Forgiveness Paid Date 2021-06-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State