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

National Provider Identifier

NPI Number:
1750724290

Authorized Person:

Name:
MRS. CHRISTINE HO
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7183870335

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
44450.00
Total Face Value Of Loan:
44450.00
Date:
2020-05-02
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:
44450.00
Total Face Value Of Loan:
44450.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44450
Current Approval Amount:
44450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44914.65
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44450
Current Approval Amount:
44450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45021.13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State