Search icon

HAPPY ISLAND SENIOR CENTER, LLC

Company Details

Name: HAPPY ISLAND SENIOR CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jan 2013 (12 years ago)
Entity Number: 4343889
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 555 GREELEY AVE, STATE ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
HAPPY ISLAND SENIOR CENTER, LLC DOS Process Agent 555 GREELEY AVE, STATE ISLAND, NY, United States, 10306

History

Start date End date Type Value
2023-02-10 2025-01-13 Address 555 GREELEY AVE, STATE ISLAND, NY, 10306, USA (Type of address: Service of Process)
2021-01-06 2023-02-10 Address 555 GREELEY AVE, STATE ISLAND, NY, 10306, USA (Type of address: Service of Process)
2018-03-26 2021-01-06 Address 1671 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2015-02-02 2018-03-26 Address 1671 HYLAN BLVD, NEW YORK, NY, 10305, USA (Type of address: Service of Process)
2013-01-10 2015-02-02 Address 38 DELANCEY STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113002759 2025-01-13 BIENNIAL STATEMENT 2025-01-13
230210002269 2023-02-10 BIENNIAL STATEMENT 2023-01-01
210106060495 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190107060398 2019-01-07 BIENNIAL STATEMENT 2019-01-01
180326000428 2018-03-26 CERTIFICATE OF AMENDMENT 2018-03-26
170109007201 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150202007744 2015-02-02 BIENNIAL STATEMENT 2015-01-01
130429001059 2013-04-29 CERTIFICATE OF PUBLICATION 2013-04-29
130110000310 2013-01-10 ARTICLES OF ORGANIZATION 2013-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9937527302 2020-05-03 0202 PPP 555 Greeley Ave, STATEN ISLAND, NY, 10306
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 368387
Loan Approval Amount (current) 368387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10306-0001
Project Congressional District NY-11
Number of Employees 50
NAICS code 624120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 372468.52
Forgiveness Paid Date 2021-06-17
1866078507 2021-02-19 0202 PPS 555 Greeley Ave, Staten Island, NY, 10306-5807
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 339550
Loan Approval Amount (current) 339550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306-5807
Project Congressional District NY-11
Number of Employees 70
NAICS code 624120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 341027.4
Forgiveness Paid Date 2022-03-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State