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 (11 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

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
2013-10-29 2017-04-25 Address C/O 251 E 5TH STREET, UNIT 1, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5841927203 2020-04-27 0202 PPP 119-40 METROPOLITAN AVE STE 101, KEW GARDENS, NY, 11415
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99922
Loan Approval Amount (current) 99922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEW GARDENS, QUEENS, NY, 11415-0001
Project Congressional District NY-05
Number of Employees 16
NAICS code 624120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101104.41
Forgiveness Paid Date 2021-07-14
5780188404 2021-02-09 0202 PPS 11940 Metropolitan Ave Ste 101, Kew Gardens, NY, 11415-2600
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99920
Loan Approval Amount (current) 99920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kew Gardens, QUEENS, NY, 11415-2600
Project Congressional District NY-05
Number of Employees 16
NAICS code 624120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100645.45
Forgiveness Paid Date 2021-11-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State