Search icon

FIRST STATEN ISLAND SENIOR DAYCARE CENTER INC.

Company Details

Name: FIRST STATEN ISLAND SENIOR DAYCARE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2012 (13 years ago)
Entity Number: 4245587
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 473 CLOVE ROAD, STATEN ISLAND, NY, United States, 10310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FIRST STATEN ISLAND SENIOR DAYCARE CENTER INC. DOS Process Agent 473 CLOVE ROAD, STATEN ISLAND, NY, United States, 10310

Chief Executive Officer

Name Role Address
JING XU Chief Executive Officer 473 CLOVE ROAD, STATEN ISLAND, NY, United States, 10310

History

Start date End date Type Value
2024-03-08 2024-03-08 Address 473 CLOVE ROAD, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2020-08-06 2024-03-08 Address 473 CLOVE ROAD, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
2014-05-09 2024-03-08 Address 473 CLOVE ROAD, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2014-05-09 2020-08-06 Address 473 CLOVE ROAD, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
2012-05-15 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-15 2014-05-09 Address 6 NEW LANE 8E, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240308002995 2024-03-08 BIENNIAL STATEMENT 2024-03-08
200806060752 2020-08-06 BIENNIAL STATEMENT 2020-05-01
180608006195 2018-06-08 BIENNIAL STATEMENT 2018-05-01
140509006692 2014-05-09 BIENNIAL STATEMENT 2014-05-01
120515000509 2012-05-15 CERTIFICATE OF INCORPORATION 2012-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7725658508 2021-03-06 0202 PPS 473 Clove Rd, Staten Island, NY, 10310-2317
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) 21282
Loan Approval Amount (current) 21282
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10310-2317
Project Congressional District NY-11
Number of Employees 5
NAICS code 812199
Borrower Race Asian
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 21419.3
Forgiveness Paid Date 2021-11-02
1905247703 2020-05-01 0202 PPP 473 CLOVE RD, STATEN ISLAND, NY, 10310
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24587
Loan Approval Amount (current) 24587
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10310-0001
Project Congressional District NY-11
Number of Employees 6
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 24835.32
Forgiveness Paid Date 2021-05-10

Date of last update: 09 Mar 2025

Sources: New York Secretary of State