Search icon

BRIGHT BEGINNINGS EARLY CHILDHOOD CENTER INC.

Company Details

Name: BRIGHT BEGINNINGS EARLY CHILDHOOD CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2011 (14 years ago)
Entity Number: 4080698
ZIP code: 11575
County: Nassau
Place of Formation: New York
Address: 14 BROOKLYN AVE, ROOSEVELT, NY, United States, 11575

Contact Details

Phone +1 917-634-6755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 BROOKLYN AVE, ROOSEVELT, NY, United States, 11575

Chief Executive Officer

Name Role Address
ERICKA WALA Chief Executive Officer 14 BROOKLYN AVE, ROOSEVELT, NY, United States, 11575

History

Start date End date Type Value
2023-04-04 2023-04-04 Address 14 BROOKLYN AVE, ROOSEVELT, NY, 11575, USA (Type of address: Chief Executive Officer)
2014-02-28 2023-04-04 Address 14 BROOKLYN AVE, ROOSEVELT, NY, 11575, USA (Type of address: Chief Executive Officer)
2011-04-12 2023-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-12 2023-04-04 Address 14 BROOKLYN AVE, ROOSEVELT, NY, 11575, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230404002354 2023-04-04 BIENNIAL STATEMENT 2023-04-01
140228006053 2014-02-28 BIENNIAL STATEMENT 2013-04-01
110412000920 2011-04-12 CERTIFICATE OF INCORPORATION 2011-04-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-10 THE LEARNING EXPERIENCE 215-15 NORTHERN BOULEVARD, QUEENS, 11361 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-01-31 THE LEARNING EXPERIENCE 215-15 NORTHERN BOULEVARD, QUEENS, 11361 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-01-24 THE LEARNING EXPERIENCE 215-15 NORTHERN BOULEVARD, QUEENS, 11361 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-01-20 THE LEARNING EXPERIENCE 215-15 NORTHERN BOULEVARD, QUEENS, 11361 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-03-01 THE LEARNING EXPERIENCE 215-15 NORTHERN BOULEVARD, QUEENS, 11361 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-01-19 THE LEARNING EXPERIENCE 215-15 NORTHERN BOULEVARD, QUEENS, 11361 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene Staff immunization records kept confidential, on site and available for inspection upon whether paper or electronic upon request
2021-06-28 THE LEARNING EXPERIENCE 215-15 NORTHERN BOULEVARD, QUEENS, 11361 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-03-22 THE LEARNING EXPERIENCE 215-15 NORTHERN BOULEVARD, QUEENS, 11361 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-03-09 THE LEARNING EXPERIENCE 215-15 NORTHERN BOULEVARD, QUEENS, 11361 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2020-11-19 THE LEARNING EXPERIENCE 215-15 NORTHERN BOULEVARD, QUEENS, 11361 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2044327705 2020-05-01 0235 PPP 14 Brooklyn Ave, ROOSEVELT, NY, 11575
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216000
Loan Approval Amount (current) 216000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROOSEVELT, NASSAU, NY, 11575-0001
Project Congressional District NY-04
Number of Employees 26
NAICS code 624410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 217564.08
Forgiveness Paid Date 2021-01-25
3231378509 2021-02-23 0202 PPS 21515 Northern Blvd, Bayside, NY, 11361-3584
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200837
Loan Approval Amount (current) 200837
Undisbursed Amount 0
Franchise Name The Learning Experience
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-3584
Project Congressional District NY-06
Number of Employees 22
NAICS code 624410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 203018.42
Forgiveness Paid Date 2022-03-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State