Search icon

SOCIAL ADULT DAY CARE CENTERS OF NEW YORK, LLC

Company Details

Name: SOCIAL ADULT DAY CARE CENTERS OF NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Jun 2011 (14 years ago)
Date of dissolution: 12 Oct 2023
Entity Number: 4104345
ZIP code: 11218
County: New York
Place of Formation: New York
Address: 251 EAST 5TH STREET, UNIT 1, LOWER LEVEL, BROOKLYN, NY, United States, 11218

Agent

Name Role Address
MIHIR PATEL Agent 130-05 101ST AVE., RICHMONDHILL, NY, 11419

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 251 EAST 5TH STREET, UNIT 1, LOWER LEVEL, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2018-11-08 2023-12-05 Address 130-05 101ST AVE., RICHMONDHILL, NY, 11419, USA (Type of address: Registered Agent)
2016-03-04 2018-11-08 Address 251 EAST 5TH STREET, UNIT 1, LOWER LEVEL, BROOKLYN, NY, 11218, USA (Type of address: Registered Agent)
2016-03-04 2023-12-05 Address 251 EAST 5TH STREET, UNIT 1, LOWER LEVEL, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2016-01-28 2016-03-04 Address 1595 ARDEN AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2015-07-13 2016-01-28 Address 251 EAST 5TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2011-06-08 2015-07-13 Address 14 VANDERVENTER AVE.,, STE. 255, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205000091 2023-10-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-12
181108000380 2018-11-08 CERTIFICATE OF CHANGE 2018-11-08
160304000335 2016-03-04 CERTIFICATE OF CHANGE 2016-03-04
160128000839 2016-01-28 CERTIFICATE OF CHANGE 2016-01-28
150713006297 2015-07-13 BIENNIAL STATEMENT 2015-06-01
130813006423 2013-08-13 BIENNIAL STATEMENT 2013-06-01
130807000757 2013-08-07 CERTIFICATE OF AMENDMENT 2013-08-07
110912000831 2011-09-12 CERTIFICATE OF PUBLICATION 2011-09-12
110608000597 2011-06-08 ARTICLES OF ORGANIZATION 2011-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5157667201 2020-04-27 0202 PPP 130-05 101st Avenue, SOUTH RICHMOND HILL, NY, 11419
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106613.5
Loan Approval Amount (current) 94236.44
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH RICHMOND HILL, QUEENS, NY, 11419-0001
Project Congressional District NY-05
Number of Employees 25
NAICS code 621610
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95628.04
Forgiveness Paid Date 2021-10-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State