Search icon

CORONA SOCIAL DAY CARE INC.

Company Details

Name: CORONA SOCIAL DAY CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2012 (13 years ago)
Entity Number: 4275467
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 13603 35TH AVE, FLUSHING, NY, United States, 11354
Address: 136-05 35th ave., FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
fajun zhang DOS Process Agent 136-05 35th ave., FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
MIKO GU Chief Executive Officer 16711 POWELLS COV 27, BEECHHURST, NY, United States, 11357

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 55-15 VAN CLEEF ST., CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2024-07-03 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-27 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-27 2024-06-27 Address 55-15 VAN CLEEF ST., CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2024-06-27 2025-03-04 Address 13603 35TH AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2024-06-27 2024-06-27 Address 16711 POWELLS COV 27, BEECHHURST, NY, 11357, USA (Type of address: Chief Executive Officer)
2024-06-27 2025-03-04 Address 16711 POWELLS COV 27, BEECHHURST, NY, 11357, USA (Type of address: Chief Executive Officer)
2020-07-07 2024-06-27 Address 55-15 VAN CLEEF ST., CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2018-07-24 2024-06-27 Address 108-02 OTIS AVE., CORONA, NY, 11368, USA (Type of address: Service of Process)
2014-07-22 2018-07-24 Address 55-15 VAN CLEEF ST., CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304004969 2024-12-31 CERTIFICATE OF CHANGE BY ENTITY 2024-12-31
240627003275 2024-06-27 BIENNIAL STATEMENT 2024-06-27
200707060777 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180724000120 2018-07-24 CERTIFICATE OF CHANGE 2018-07-24
160706006577 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140722006400 2014-07-22 BIENNIAL STATEMENT 2014-07-01
120725000834 2012-07-25 CERTIFICATE OF INCORPORATION 2012-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8901498502 2021-03-10 0202 PPP 9906 58th Ave, Corona, NY, 11368-3714
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-3714
Project Congressional District NY-14
Number of Employees 3
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16311.84
Forgiveness Paid Date 2021-08-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State