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

National Provider Identifier

NPI Number:
1740682111

Authorized Person:

Name:
DAVID X LI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
311ZA0620X - Adult Care Home Facility
Is Primary:
Yes

Contacts:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
122430.00
Total Face Value Of Loan:
122430.00
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:
122745.00
Total Face Value Of Loan:
122745.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122430
Current Approval Amount:
122430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
123243.21
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122745
Current Approval Amount:
122745
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
124048.14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State