Search icon

ENRICHED ADULT DAY CARE SERVICES, INC.

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

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
111103000265 2011-11-03 CERTIFICATE OF INCORPORATION 2011-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1829388409 2021-02-02 0202 PPS 7712 New Utrecht Ave, Brooklyn, NY, 11214-1014
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68000
Loan Approval Amount (current) 68000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-1014
Project Congressional District NY-11
Number of Employees 6
NAICS code 624190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68422.05
Forgiveness Paid Date 2021-09-21
3224617700 2020-05-01 0202 PPP 7712 NEW UTRECHT AVE, BROOKLYN, NY, 11214
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79547
Loan Approval Amount (current) 79547
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 13
NAICS code 623110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68021.62
Forgiveness Paid Date 2021-04-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State