Search icon

JOY LEARNING GARDEN INC.

Company Details

Name: JOY LEARNING GARDEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2014 (11 years ago)
Entity Number: 4616217
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 149-17 SANFORD AVE #1A, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOY LEARNING GARDEN INC. DOS Process Agent 149-17 SANFORD AVE #1A, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
BIN HUANG Chief Executive Officer 149-17 SANFORD AVE #1A, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2024-08-13 2024-08-13 Address 149-17 SANFORD AVE #1A, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2022-09-08 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-03 2024-08-13 Address 149-17 SANFORD AVE #1A, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2019-09-25 2020-08-03 Address 149-17 SANFORD AVE #1A, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2019-09-25 2024-08-13 Address 149-17 SANFORD AVE #1A, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2014-08-04 2019-09-25 Address 136-83 41ST AVE 1ST FLR, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2014-08-04 2022-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240813001899 2024-08-13 BIENNIAL STATEMENT 2024-08-13
220808002823 2022-08-08 BIENNIAL STATEMENT 2022-08-01
200803063376 2020-08-03 BIENNIAL STATEMENT 2020-08-01
190925060105 2019-09-25 BIENNIAL STATEMENT 2018-08-01
140804000032 2014-08-04 CERTIFICATE OF INCORPORATION 2014-08-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-19 JOY LEARNING GARDEN INC. 149-17 SANFORD AVE, QUEENS, 11355 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-01-05 JOY LEARNING GARDEN INC. 149-17 SANFORD AVE, QUEENS, 11355 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene Qualified Group Teacher Not designated to cover for Education Director. Permittee failed to Notify Department of separation from service of Education Director
2022-02-22 JOY LEARNING GARDEN INC. 149-17 SANFORD AVE, QUEENS, 11355 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-01-13 JOY LEARNING GARDEN INC. 149-17 SANFORD AVE, QUEENS, 11355 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-07-20 JOY LEARNING GARDEN INC. 149-17 SANFORD AVE, QUEENS, 11355 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection it was determined that child care service allows staff to perform their duties that are Not healthy or are incapable of carrying out their duties. Staff medical clearances are Not maintained by child care service.
2021-02-23 JOY LEARNING GARDEN INC. 149-17 SANFORD AVE, QUEENS, 11355 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene Enrolled children 6 months to 59 months have Not received FDA approved annual influenza immunization by December 31 of the year

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1514517802 2020-05-21 0202 PPP 149-17 Sanford Av, Flushing, NY, 11355-1001
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) 21700
Loan Approval Amount (current) 21700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-1001
Project Congressional District NY-06
Number of Employees 4
NAICS code 624410
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22009.75
Forgiveness Paid Date 2021-10-26
3343598510 2021-02-23 0202 PPS 4338 Auburndale Ln, Flushing, NY, 11358-3341
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18115
Loan Approval Amount (current) 18115
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 Flushing, QUEENS, NY, 11358-3341
Project Congressional District NY-06
Number of Employees 4
NAICS code 611691
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18224.97
Forgiveness Paid Date 2021-10-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State