Search icon

THE JEWISH DAY CARE INC.

Company Details

Name: THE JEWISH DAY CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2011 (14 years ago)
Entity Number: 4136665
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 99-06 67TH ROAD SUITE 1, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-255-6262

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NELLY NIYAZOV Chief Executive Officer 99-06 67TH ROAD SUITE 1, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99-06 67TH ROAD SUITE 1, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 99-06 67 ROAD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-08-02 Address 99-06 67 ROAD SUITE 1, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-08-02 Address 99-06 67TH ROAD SUITE 1, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2020-02-26 2023-08-02 Address 99-06 67 ROAD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2011-08-30 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-30 2023-08-02 Address 99-06 67 ROAD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802000382 2023-08-02 BIENNIAL STATEMENT 2023-08-01
221028000928 2022-10-28 BIENNIAL STATEMENT 2021-08-01
200226060529 2020-02-26 BIENNIAL STATEMENT 2019-08-01
110830000731 2011-08-30 CERTIFICATE OF INCORPORATION 2011-08-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-12 WONDERLAND DAYCARE 99-06 67 ROAD, QUEENS, 11375 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection it was determined that child care service failed to take any and all necessary action to eliminate potential hazards.
2022-10-06 WONDERLAND DAYCARE 99-06 67 ROAD, QUEENS, 11375 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene Staff and volunteers obtain documentation showing immunization with 2 doses measles/mumps, 1 dose rubella, 2 doses varicella and 1 dose Tdap. Medical exemptions only. History of measles, mumps or rubella shall Not replace MMR vaccine except in presence of MMR varicella antibodies.
2022-06-03 WONDERLAND DAYCARE 99-06 67 ROAD, QUEENS, 11375 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-03-23 WONDERLAND DAYCARE 99-06 67 ROAD, QUEENS, 11375 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection floors/walls ceilings were observed Not maintained; in disrepair or covered in a toxic finish.
2021-12-15 WONDERLAND DAYCARE 99-06 67 ROAD, QUEENS, 11375 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-09-23 WONDERLAND DAYCARE 99-06 67 ROAD, QUEENS, 11375 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene Teacher qualification documents Not submitted to approved agent for review
2021-02-10 WONDERLAND DAYCARE 99-06 67 ROAD, QUEENS, 11375 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2020-09-30 WONDERLAND DAYCARE 99-06 67 ROAD, QUEENS, 11375 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene Staff and volunteers obtain documentation showing immunization with 2 doses measles/mumps, 1 dose rubella, 2 doses varicella and 1 dose Tdap. Medical exemptions only. History of measles, mumps or rubella shall Not replace MMR vaccine except in presence of MMR varicella antibodies.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2868677207 2020-04-16 0202 PPP 99-06 67th Rd, Forest Hills, NY, 11375
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 11
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89011.81
Forgiveness Paid Date 2022-01-06
7917428405 2021-02-12 0202 PPS 9906 67th Rd Ste 1, Forest Hills, NY, 11375-3001
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66805
Loan Approval Amount (current) 66805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-3001
Project Congressional District NY-06
Number of Employees 11
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67272.63
Forgiveness Paid Date 2021-10-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State