Search icon

GOLDEN DREAMS DAY CENTER INC.

Company Details

Name: GOLDEN DREAMS DAY CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2011 (14 years ago)
Entity Number: 4132320
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 1521 70TH ST, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1521 70TH ST, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
LINA XU Chief Executive Officer 1521 70TH ST, BROOKLYN, NY, United States, 11228

National Provider Identifier

NPI Number:
1457628679

Authorized Person:

Name:
MR. GRIGORIY MOGILEVSKY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QA0600X - Adult Day Care Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7182327600

History

Start date End date Type Value
2025-05-12 2025-05-12 Address 1521 70TH ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2025-02-28 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-28 2025-05-12 Address 1521 70TH ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2025-02-28 2025-05-12 Address 1521 70TH ST, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2025-02-28 2025-02-28 Address 1521 70TH ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250512001839 2025-05-09 CERTIFICATE OF CHANGE BY ENTITY 2025-05-09
250228002698 2025-02-28 BIENNIAL STATEMENT 2025-02-28
180605002003 2018-06-05 BIENNIAL STATEMENT 2017-08-01
110818000557 2011-08-18 CERTIFICATE OF INCORPORATION 2011-08-18

USAspending Awards / Financial Assistance

Date:
2020-10-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
420000.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
80000.00
Total Face Value Of Loan:
80000.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-11295.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80000
Current Approval Amount:
80000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16501.21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State