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

National Provider Identifier

NPI Number:
1043551914

Authorized Person:

Name:
JOYCE YEE
Role:
MANAGING PARTNER
Phone:

Taxonomy:

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

Contacts:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
48600.00
Total Face Value Of Loan:
48600.00
Date:
2020-07-16
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:
58800.00
Total Face Value Of Loan:
58800.00
Date:
2020-05-03
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:
48600.00
Total Face Value Of Loan:
48600.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48600
Current Approval Amount:
48600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48924.89
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48600
Current Approval Amount:
48600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48964.5

Date of last update: 26 Mar 2025

Sources: New York Secretary of State