Search icon

SWEET HOME SENIOR DAYCARE, INC.

Company Details

Name: SWEET HOME SENIOR DAYCARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2012 (13 years ago)
Entity Number: 4313741
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 8701 18TH 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
SWEET HOME SENIOR DAYCARE, INC. DOS Process Agent 8701 18TH AVENUE, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
JINGLING TANG Chief Executive Officer 8701 18TH AVENUE, BROOKLYN, NY, United States, 11214

National Provider Identifier

NPI Number:
1447504311
Certification Date:
2022-06-12

Authorized Person:

Name:
JINGLING TANG
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7185047308

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 8701 18TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2020-06-25 2024-03-01 Address 8701 18TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2020-04-08 2020-06-25 Address 8701 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2020-04-08 2020-06-25 Address 8701 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2019-06-04 2024-03-01 Address 8701 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301065849 2024-03-01 BIENNIAL STATEMENT 2024-03-01
201221060525 2020-12-21 BIENNIAL STATEMENT 2020-10-01
200625002011 2020-06-25 AMENDMENT TO BIENNIAL STATEMENT 2018-10-01
200408060063 2020-04-08 BIENNIAL STATEMENT 2018-10-01
190604000856 2019-06-04 CERTIFICATE OF CHANGE 2019-06-04

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
12042.00
Total Face Value Of Loan:
12042.00
Date:
2020-05-02
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:
9790.00
Total Face Value Of Loan:
9790.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9790
Current Approval Amount:
9790
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9882.74
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12042
Current Approval Amount:
12042
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12122.31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State