Search icon

LA FAMILIA ADULT DAY CENTER INC

Company claim

Is this your business?

Get access!

Company Details

Name: LA FAMILIA ADULT DAY CENTER INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2012 (13 years ago)
Entity Number: 4328237
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 2501 PITKIN AVENUE, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LA FAMILIA ADULT DAY CENTER INC DOS Process Agent 2501 PITKIN AVENUE, BROOKLYN, NY, United States, 11208

Agent

Name Role Address
asia sterns Agent 2501 pitkin ave, BROOKLYN, NY, 11208

Chief Executive Officer

Name Role Address
ASIA STERNS Chief Executive Officer 2501 PITKIN AVENUE, BROOKLYN, NY, United States, 11208

National Provider Identifier

NPI Number:
1871839712

Authorized Person:

Name:
MRS. RAFAELA VILLAFANA
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2023-06-07 2023-06-07 Address 2501 PITKIN AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-06 2023-06-07 Address 2501 PITKIN AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
2023-06-06 2023-06-06 Address 2501 PITKIN AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-06-07 Address 2501 PITKIN AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230607002853 2023-06-07 CERTIFICATE OF CHANGE BY ENTITY 2023-06-07
230606004703 2023-06-06 BIENNIAL STATEMENT 2022-12-01
201202061475 2020-12-02 BIENNIAL STATEMENT 2020-12-01
141230006152 2014-12-30 BIENNIAL STATEMENT 2014-12-01
121205000329 2012-12-05 CERTIFICATE OF INCORPORATION 2012-12-05

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
213650.00
Total Face Value Of Loan:
213650.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
213650
Current Approval Amount:
213650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
215325.02
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200000
Current Approval Amount:
200000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
201546.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State