Search icon

A & D ADULT DAY CARE CENTER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A & D ADULT DAY CARE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2012 (13 years ago)
Entity Number: 4308088
ZIP code: 11214
County: Richmond
Place of Formation: New York
Address: 2015 BATH AVENUE - UPPER LEVEL, BROOKLYN, NY, United States, 11214
Principal Address: 2015 BATH AVENUE, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A & D ADULT DAY CARE CENTER INC. DOS Process Agent 2015 BATH AVENUE - UPPER LEVEL, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
YIMWAN NG Chief Executive Officer 2015 BATH AVENUE, BROOKLYN, NY, United States, 11214

National Provider Identifier

NPI Number:
1396098737

Authorized Person:

Name:
MISS YIM NG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
302R00000X - Health Maintenance Organization
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2025-01-11 2025-01-11 Address 2015 BATH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2024-08-18 2025-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-18 2025-01-11 Address 2015 BATH AVENUE - UPPER LEVEL, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2024-08-18 2025-01-11 Address 2015 BATH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2024-08-18 2024-08-18 Address 2015 BATH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250111000143 2025-01-11 BIENNIAL STATEMENT 2025-01-11
240818000262 2024-08-18 BIENNIAL STATEMENT 2024-08-18
201002061475 2020-10-02 BIENNIAL STATEMENT 2020-10-01
141114006600 2014-11-14 BIENNIAL STATEMENT 2014-10-01
121015000423 2012-10-15 CERTIFICATE OF INCORPORATION 2012-10-15

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
85130.00
Total Face Value Of Loan:
85130.00
Date:
2020-05-14
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:
85130.02
Total Face Value Of Loan:
85130.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85130.02
Current Approval Amount:
85130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85850.72
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85130
Current Approval Amount:
85130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86279.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State