Search icon

DIKI DISCOVERY CENTER, INC.

Company Details

Name: DIKI DISCOVERY CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2011 (14 years ago)
Entity Number: 4142973
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 30-76 41ST ST., ASTORIA, NY, United States, 11103
Principal Address: 30-76 41ST STREET, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TSERING GHONGPA Chief Executive Officer 30-76 41ST STREET, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30-76 41ST ST., ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2023-09-18 2023-09-18 Address 30-76 41ST STREET, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2020-11-23 2023-09-18 Address 30-76 41ST STREET, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2015-09-11 2020-11-23 Address 30-76 41ST STREET, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2013-11-20 2015-09-11 Address 30-76, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2011-09-16 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-16 2023-09-18 Address 30-76 41ST ST., ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230918001306 2023-09-18 BIENNIAL STATEMENT 2023-09-01
211004000471 2021-10-04 BIENNIAL STATEMENT 2021-10-04
201123060191 2020-11-23 BIENNIAL STATEMENT 2019-09-01
150911006222 2015-09-11 BIENNIAL STATEMENT 2015-09-01
131120006273 2013-11-20 BIENNIAL STATEMENT 2013-09-01
110916000540 2011-09-16 CERTIFICATE OF INCORPORATION 2011-09-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-20 DIKI DISCOVERY CENTER 30-16 37TH STREET, QUEENS, 11103 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.
2022-12-09 DIKI DISCOVERY CENTER 30-16 37TH STREET, QUEENS, 11103 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-11-15 DIKI DISCOVERY CENTER 30-16 37TH STREET, QUEENS, 11103 PUBLIC HEALTH HAZARD Childcare Center Inspections Department of Health and Mental Hygiene Fingerprint screening Not arranged for current and prospective personnel; Results Not satisfactory or CAP was Not approved
2022-07-01 DIKI DISCOVERY CENTER 30-16 37TH STREET, QUEENS, 11103 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-06-15 DIKI DISCOVERY CENTER 30-16 37TH STREET, QUEENS, 11103 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection child care service unable to document that all children enrolled have had an age appropriate medical evaluation.
2022-01-25 DIKI DISCOVERY CENTER 30-16 37TH STREET, QUEENS, 11103 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-04-28 DIKI DISCOVERY CENTER 30-16 37TH STREET, QUEENS, 11103 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-03-17 DIKI DISCOVERY CENTER 30-16 37TH STREET, QUEENS, 11103 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3671157706 2020-05-01 0202 PPP 3016 37TH ST, ASTORIA, NY, 11103
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 8
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37835.85
Forgiveness Paid Date 2021-03-29
2213358407 2021-02-03 0202 PPS 3016 37th St, Astoria, NY, 11103-3809
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-3809
Project Congressional District NY-14
Number of Employees 10
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32751.26
Forgiveness Paid Date 2021-11-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State