Search icon

GREEN SEED DAY CARE INC

Company Details

Name: GREEN SEED DAY CARE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2012 (13 years ago)
Entity Number: 4207780
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 75-19 162nd street, fresh meadows, NY, United States, 11366

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREEN SEED DAY CARE INC DOS Process Agent 75-19 162nd street, fresh meadows, NY, United States, 11366

Chief Executive Officer

Name Role Address
JUNG HUI HUANG Chief Executive Officer 75-19 162ND STREET, FRESH MEADOWS, NY, United States, 11366

History

Start date End date Type Value
2023-12-12 2023-12-12 Address 146-33 HAWTHORNE AVE, 1ST FL, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2023-12-12 2023-12-12 Address 75-19 162ND STREET, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2014-05-23 2023-12-12 Address 146-33 HAWTHORNE AVE, 1ST FL, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2014-05-23 2023-12-12 Address 146-33 HAWTHORNE AVE, 1ST FL, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2012-02-24 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-24 2014-05-23 Address 146-33 HAWTHORNE AVENUE, 1FL, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231212003755 2023-12-12 BIENNIAL STATEMENT 2022-02-01
140523002157 2014-05-23 BIENNIAL STATEMENT 2014-02-01
120224000682 2012-02-24 CERTIFICATE OF INCORPORATION 2012-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6228878607 2021-03-20 0202 PPS 7519 162nd St, Fresh Meadows, NY, 11366-1136
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) 8625
Loan Approval Amount (current) 8625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11366-1136
Project Congressional District NY-06
Number of Employees 3
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8681.3
Forgiveness Paid Date 2021-11-16
5926647310 2020-04-30 0202 PPP 75-19 162nd Street, Fresh Meadows, NY, 11366
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6187
Loan Approval Amount (current) 6187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11366-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code 424910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6242.17
Forgiveness Paid Date 2021-03-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State