Search icon

SHINING SMILES DAYCARE INC

Company Details

Name: SHINING SMILES DAYCARE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 2011 (14 years ago)
Date of dissolution: 07 Dec 2022
Entity Number: 4140362
ZIP code: 11201
County: New York
Place of Formation: New York
Address: C/O MICHELLE LAM, 343 GOLD ST., APT. 810, BROOKLYN HGTS, NY, United States, 11201
Principal Address: 343 GOLD ST., APT. 810, BROOKLYN HGTS, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHELLE LAM Chief Executive Officer 343 GOLD ST., APT. 810, BROOKLYN HGTS, NY, United States, 11201

DOS Process Agent

Name Role Address
SHINING SMILES DAYCARE INC DOS Process Agent C/O MICHELLE LAM, 343 GOLD ST., APT. 810, BROOKLYN HGTS, NY, United States, 11201

History

Start date End date Type Value
2014-07-02 2023-05-24 Address 343 GOLD ST., APT. 810, BROOKLYN HGTS, NY, 11201, USA (Type of address: Chief Executive Officer)
2014-07-02 2023-05-24 Address C/O MICHELLE LAM, 343 GOLD ST., APT. 810, BROOKLYN HGTS, NY, 11201, USA (Type of address: Service of Process)
2011-09-09 2022-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-09 2014-07-02 Address C/O MICHELLE LAM, 2 SOUTHEND AVE, APT TH1, NEW YORK, NY, 10280, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230524004249 2022-12-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-07
170905007363 2017-09-05 BIENNIAL STATEMENT 2017-09-01
140702007097 2014-07-02 BIENNIAL STATEMENT 2013-09-01
120217001025 2012-02-17 CERTIFICATE OF AMENDMENT 2012-02-17
110909000766 2011-09-09 CERTIFICATE OF INCORPORATION 2011-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5826707100 2020-04-14 0202 PPP 343 GOLD STREET 810, BROOKLYN, NY, 11201-3065
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129027
Loan Approval Amount (current) 129027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-3065
Project Congressional District NY-07
Number of Employees 10
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130242
Forgiveness Paid Date 2021-04-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State