Search icon

SERENITY ADULT DAYCARE INC.

Company Details

Name: SERENITY ADULT DAYCARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2013 (12 years ago)
Entity Number: 4479553
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 97-20 99th street 2nd fl, OZONE PARK, NY, United States, 11416
Principal Address: 119-40 METROPOLITAN AVENUE, SUITE 101, KEW GARDENS, NY, United States, 11415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VYACHESLAV BIZYAYEV Chief Executive Officer 119-40 METROPOLITAN AVENUE, SUITE 101, KEW GARDENS, NY, United States, 11415

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 97-20 99th street 2nd fl, OZONE PARK, NY, United States, 11416

National Provider Identifier

NPI Number:
1437573888

Authorized Person:

Name:
VYACHESLAV BIZYAYEV
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2023-09-06 2023-09-06 Address 119-40 METROPOLITAN AVENUE, SUITE 101, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2021-07-14 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-25 2023-09-06 Address 119-40 METROPOLITAN AVENUE, SUITE 101, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2017-04-25 2023-09-06 Address 119-40 METROPOLITAN AVENUE, SUITE 101, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2013-10-29 2021-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230906001049 2023-09-06 CERTIFICATE OF CHANGE BY ENTITY 2023-09-06
210712001433 2021-07-12 BIENNIAL STATEMENT 2021-07-12
170425006259 2017-04-25 BIENNIAL STATEMENT 2015-10-01
131029000779 2013-10-29 CERTIFICATE OF INCORPORATION 2013-10-29

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
99920.00
Total Face Value Of Loan:
99920.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
99922.00
Total Face Value Of Loan:
99922.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99920
Current Approval Amount:
99920
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
100645.45
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99922
Current Approval Amount:
99922
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
101104.41

Date of last update: 26 Mar 2025

Sources: New York Secretary of State