Search icon

ELMHURST ADULT DAYCARE CENTER CORP.

Company Details

Name: ELMHURST ADULT DAYCARE CENTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2012 (13 years ago)
Entity Number: 4244836
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 53-09 73RD STREET, MASPETH, NY, United States, 11378
Principal Address: 7925 QUEENS BLVD, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YONG LIU DOS Process Agent 53-09 73RD STREET, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
YONG LIU Chief Executive Officer 7925 QUEENS BLVD, ELMHURST, NY, United States, 11373

National Provider Identifier

NPI Number:
1457780488

Authorized Person:

Name:
MR. GUO HANG LIU
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7188031588

History

Start date End date Type Value
2024-07-05 2024-07-05 Address 7925 QUEENS BLVD, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2024-07-05 2024-07-05 Address 8219 QUEENS BLVD, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2020-09-29 2024-07-05 Address 41-67 JUDGE STREET APT 20, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2017-11-16 2024-07-05 Address 8219 QUEENS BLVD, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2012-05-14 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240705002137 2024-07-05 BIENNIAL STATEMENT 2024-07-05
200929060408 2020-09-29 BIENNIAL STATEMENT 2020-05-01
180914006304 2018-09-14 BIENNIAL STATEMENT 2018-05-01
171116006210 2017-11-16 BIENNIAL STATEMENT 2016-05-01
120514000230 2012-05-14 CERTIFICATE OF INCORPORATION 2012-05-14

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
82194.00
Total Face Value Of Loan:
82194.00
Date:
2020-06-16
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:
70982.71
Total Face Value Of Loan:
70982.71
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82194
Current Approval Amount:
82194
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82624.11
Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70982.71
Current Approval Amount:
70982.71
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71500.01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State