Search icon

LOVEJOY SENIOR DAYCARE CENTER, INC.

Company Details

Name: LOVEJOY SENIOR DAYCARE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2013 (12 years ago)
Entity Number: 4352178
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 111 MOORE STREET, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTINE HO Chief Executive Officer 111 MOORE STREET, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
LOVEJOY SENIOR DAYCARE CENTER, INC. DOS Process Agent 111 MOORE STREET, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2023-02-09 2023-02-09 Address 111 MOORE STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2019-03-25 2023-02-09 Address 111 MOORE STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2017-03-23 2023-02-09 Address 111 MOORE STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2017-03-23 2019-03-25 Address 111 MOORE STREET, BROOKLYN, NY, 10013, USA (Type of address: Service of Process)
2013-01-28 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-28 2017-03-23 Address 111 MOORE STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230209003997 2023-02-09 BIENNIAL STATEMENT 2023-01-01
210208061027 2021-02-08 BIENNIAL STATEMENT 2021-01-01
190325060522 2019-03-25 BIENNIAL STATEMENT 2019-01-01
170323006067 2017-03-23 BIENNIAL STATEMENT 2017-01-01
130128000956 2013-01-28 CERTIFICATE OF INCORPORATION 2013-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3186688606 2021-03-16 0202 PPS 111 Moore St, Brooklyn, NY, 11206-3365
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) 44450
Loan Approval Amount (current) 44450
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-3365
Project Congressional District NY-07
Number of Employees 6
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44914.65
Forgiveness Paid Date 2022-04-06
2187247702 2020-05-01 0202 PPP 111 MOORE ST, BROOKLYN, NY, 11206
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44450
Loan Approval Amount (current) 44450
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 6
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45021.13
Forgiveness Paid Date 2021-08-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State