Search icon

LONGEVITY ADULT DAY CARE CENTER LLC

Company Details

Name: LONGEVITY ADULT DAY CARE CENTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jan 2013 (12 years ago)
Entity Number: 4342121
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 285 GRAND ST 2FL, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
GUANG HAO ZHU DOS Process Agent 285 GRAND ST 2FL, NEW YORK, NY, United States, 10002

Agent

Name Role Address
guang hao zhu Agent 285 GRAND ST, 2fl, NEW YORK, NY, 10002

History

Start date End date Type Value
2023-05-05 2023-09-26 Address 285 GRAND ST 2FL, NEW YORK, NY, 10002, USA (Type of address: Registered Agent)
2023-05-05 2023-09-26 Address 285 GRAND ST 2FL, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2017-12-28 2023-05-05 Address 285 GRAND ST 2FL, NEW YORK, NY, 10002, USA (Type of address: Registered Agent)
2017-12-28 2023-05-05 Address 285 GRAND ST 2FL, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2013-01-07 2017-12-28 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2013-01-07 2017-12-28 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230926002387 2023-09-26 CERTIFICATE OF CHANGE BY ENTITY 2023-09-26
230505001975 2023-05-05 BIENNIAL STATEMENT 2023-01-01
211011000639 2021-10-11 BIENNIAL STATEMENT 2021-10-11
200821060194 2020-08-21 BIENNIAL STATEMENT 2019-01-01
171228000458 2017-12-28 CERTIFICATE OF CHANGE 2017-12-28
130712000638 2013-07-12 CERTIFICATE OF PUBLICATION 2013-07-12
130107000658 2013-01-07 ARTICLES OF ORGANIZATION 2013-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4321648603 2021-03-18 0202 PPS 285 Grand St Fl 2, New York, NY, 10002-4489
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48600
Loan Approval Amount (current) 48600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-4489
Project Congressional District NY-10
Number of Employees 9
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48924.89
Forgiveness Paid Date 2021-11-24
6687187702 2020-05-01 0202 PPP 285 Grand Street 2nd Floor, New York, NY, 10002
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48600
Loan Approval Amount (current) 48600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48964.5
Forgiveness Paid Date 2021-02-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State