Search icon

EXCELSIOR CHILD CARE, INC

Company claim

Is this your business?

Get access!

Company Details

Name: EXCELSIOR CHILD CARE, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2015 (10 years ago)
Entity Number: 4804486
ZIP code: 11412
County: Queens
Place of Formation: New York
Activity Description: Child Care facility serving children 2-5 years.
Address: 133-16 Springfield Boulevard, Springfield Gardens, NY, United States, 11412
Principal Address: 133-16 SPRINGFIELD BOULEVARD, SPRINGFIELD GARDENS, NY, United States, 11413

Contact Details

Website http://www.excelsiorchildcare.com

Phone +1 347-626-7735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EXCELSIOR CHILD CARE, INC DOS Process Agent 133-16 Springfield Boulevard, Springfield Gardens, NY, United States, 11412

Chief Executive Officer

Name Role Address
EXCELSIOR CHILD CARE, INC Chief Executive Officer 133-16 SPRINGFIELD BOULEVARD, SPRINGFIELD GARDENS, NY, United States, 11413

History

Start date End date Type Value
2024-12-17 2024-12-17 Address 133-16 SPRINGFIELD BOULEVARD, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-12-17 Address 133-16 SPRINGFIELD BOULEVARD, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2023-08-01 Address 133-16 SPRINGFIELD BOULEVARD, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-12-17 Address 133-16 Springfield Boulevard, Springfield Gardens, NY, 11412, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241217002200 2024-12-13 CERTIFICATE OF CHANGE BY ENTITY 2024-12-13
230801001244 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220728001211 2022-07-28 BIENNIAL STATEMENT 2021-08-01
190805060826 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170816006296 2017-08-16 BIENNIAL STATEMENT 2017-08-01

USAspending Awards / Financial Assistance

Date:
2021-04-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-03-12
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:
6855.00
Total Face Value Of Loan:
6855.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6855
Current Approval Amount:
6855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6906.84
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7065.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State