Search icon

ZUSIN FAMILY DAY CARE, INC.

Company Details

Name: ZUSIN FAMILY DAY CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2011 (14 years ago)
Entity Number: 4077508
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 320 2ND STREET, 1 FLOOR, BROOKLYN, NY, United States, 11215
Principal Address: 323 3RD STREET, APT 2, BROOKLLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DMITRIY ZUSIN DOS Process Agent 320 2ND STREET, 1 FLOOR, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
DMITRIY ZUSIN Chief Executive Officer 320 2ND STREET, 1 FLOOR, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2024-06-20 2024-06-20 Address 320 2ND STREET, 1 FLOOR, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2021-04-02 2024-06-20 Address 320 2ND STREET, 1 FLOOR, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2017-04-05 2021-04-02 Address 320 2ND STREET, 1 FLOOR, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2017-04-05 2024-06-20 Address 320 2ND STREET, 1 FLOOR, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2013-04-11 2017-04-05 Address 323 3RD ST APT 2, #2, BROOKLLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2013-04-11 2017-04-05 Address 323 3RD ST APT 2, #2, BROOKLLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2013-04-11 2017-04-05 Address 323 3RD STREET, #2, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2011-04-05 2013-04-11 Address 323 3RD STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2011-04-05 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240620004086 2024-06-20 BIENNIAL STATEMENT 2024-06-20
210402060966 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190411060303 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170405007381 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150402006304 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130411006362 2013-04-11 BIENNIAL STATEMENT 2013-04-01
110405000889 2011-04-05 CERTIFICATE OF INCORPORATION 2011-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2035238402 2021-02-03 0202 PPS 320 2nd St Apt 1, Brooklyn, NY, 11215-8504
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 41840.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-8504
Project Congressional District NY-10
Number of Employees 12
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42073.1
Forgiveness Paid Date 2021-10-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State