Search icon

ENRICHED ADULT DAY CARE SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENRICHED ADULT DAY CARE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2011 (14 years ago)
Entity Number: 4161413
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 7712 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
L. ILYAEV Chief Executive Officer 7712 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7712 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11214

Agent

Name Role Address
MARINA VOLSHANSKY, ESQ Agent 7712 NEW UTRECHT AVENUE, BROOKLYN, NY, 11214

National Provider Identifier

NPI Number:
1730466368

Authorized Person:

Name:
MR. ZINOVY KERZHNER
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2015-03-05 2016-06-08 Address 7712 NEW UTRECHT AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Registered Agent)
2015-02-04 2016-04-22 Address 7712 NEW UTRECHT AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2013-11-08 2015-02-04 Address 7712 NEW UTRECHT AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2011-11-03 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160608000301 2016-06-08 CERTIFICATE OF CHANGE 2016-06-08
160422006087 2016-04-22 BIENNIAL STATEMENT 2015-11-01
150305000115 2015-03-05 CERTIFICATE OF CHANGE 2015-03-05
150204002096 2015-02-04 AMENDMENT TO BIENNIAL STATEMENT 2013-11-01
131108006912 2013-11-08 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
68000.00
Total Face Value Of Loan:
68000.00
Date:
2020-05-28
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:
500000.00
Date:
2020-05-02
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:
79547.00
Total Face Value Of Loan:
79547.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68000
Current Approval Amount:
68000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
68422.05
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79547
Current Approval Amount:
79547
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
68021.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State