Search icon

JY ADULT SOCIAL DAY CARE SERVICE INC.

Company Details

Name: JY ADULT SOCIAL DAY CARE SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2012 (13 years ago)
Entity Number: 4286194
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 823 65th st, BROOKLYN, NY, United States, 11220
Principal Address: 823 65TH STREET, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YUNJIE GAO Chief Executive Officer 823 65TH STREET, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 823 65th st, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2024-12-17 2024-12-17 Address 6013 7TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-12-17 2024-12-17 Address 823 65TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-03-25 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-13 2024-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-05 2024-12-17 Address 823 65th st, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2021-11-05 2024-12-17 Address 6013 7TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2021-11-04 2022-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-26 2021-11-05 Address 6013 7TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2017-05-26 2021-11-05 Address 6013 7TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2014-08-06 2017-05-26 Address 6013 7TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241217001561 2024-12-17 BIENNIAL STATEMENT 2024-12-17
211105000601 2021-11-04 CERTIFICATE OF CHANGE BY ENTITY 2021-11-04
170526006150 2017-05-26 BIENNIAL STATEMENT 2016-08-01
140806006713 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120821000523 2012-08-21 CERTIFICATE OF INCORPORATION 2012-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9941327304 2020-05-03 0202 PPP 6013 7TH AVE, BROOKLYN, NY, 11220-4104
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125492
Loan Approval Amount (current) 125492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-4104
Project Congressional District NY-10
Number of Employees 16
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126853.5
Forgiveness Paid Date 2021-06-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State