Search icon

HAPPY HEALTHY ADULT DAYCARE INC.

Company Details

Name: HAPPY HEALTHY ADULT DAYCARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2012 (13 years ago)
Entity Number: 4190783
ZIP code: 11220
County: Kings
Place of Formation: New York
Principal Address: 1782 80TH ST, BROOKLYN, NY, United States, 11214
Address: 4812 7th ave, 1fl, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4812 7th ave, 1fl, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
TAO HUANG Chief Executive Officer 950 41ST ST, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 950 41ST ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-06-05 Address 950 41ST ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-06-05 2025-02-20 Address 950 41ST ST, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2023-06-05 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-05 2025-02-20 Address 950 41ST ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2014-04-22 2023-06-05 Address 950 41ST ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2012-01-19 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-19 2023-06-05 Address 7104 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220002656 2025-02-19 CERTIFICATE OF CHANGE BY ENTITY 2025-02-19
230605002806 2023-06-05 BIENNIAL STATEMENT 2022-01-01
140422002342 2014-04-22 BIENNIAL STATEMENT 2014-01-01
120119000741 2012-01-19 CERTIFICATE OF INCORPORATION 2012-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6274078604 2021-03-23 0202 PPS 1874 86th St, Brooklyn, NY, 11214-3107
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122430
Loan Approval Amount (current) 122430
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 N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-3107
Project Congressional District NY-11
Number of Employees 14
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123243.21
Forgiveness Paid Date 2021-11-24
2968037701 2020-05-01 0202 PPP 2012 60th St, Brooklyn, NY, 11204
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122745
Loan Approval Amount (current) 122745
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, 11204-0001
Project Congressional District NY-09
Number of Employees 20
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124048.14
Forgiveness Paid Date 2021-05-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State