Name: | IMAGINARIUM CHILD CARE INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 2011 (14 years ago) |
Entity Number: | 4098113 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1954 OCEAN AVE FL 1, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1954 OCEAN AVE FL 1, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
YANA MOTINA | Chief Executive Officer | 1954 OCEAN AVE FL 1, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-23 | 2012-04-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130509006440 | 2013-05-09 | BIENNIAL STATEMENT | 2013-05-01 |
120416000160 | 2012-04-16 | CERTIFICATE OF CHANGE | 2012-04-16 |
110523000989 | 2011-05-23 | CERTIFICATE OF INCORPORATION | 2011-05-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9057698501 | 2021-03-12 | 0202 | PPS | 111 Spring St, Staten Island, NY, 10304-1413 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1163327703 | 2020-05-01 | 0202 | PPP | 111 Spring St, STATEN ISLAND, NY, 10304 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State