Search icon

EMPIRE ADULT DAY CARE CENTER INC

Company Details

Name: EMPIRE ADULT DAY CARE CENTER INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2015 (10 years ago)
Entity Number: 4841234
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 71-59 160TH ST, 1FL,LEFT,UNIT #CF-1, FRESH MEADOWS, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMPIRE ADULT DAY CARE CENTER INC DOS Process Agent 71-59 160TH ST, 1FL,LEFT,UNIT #CF-1, FRESH MEADOWS, NY, United States, 11365

Chief Executive Officer

Name Role Address
MIAO ZHEN JIANG Chief Executive Officer 71-59 160TH ST, 1FL,LEFT,UNIT #CF-1, FRESH MEADOWS, NY, United States, 11365

History

Start date End date Type Value
2023-10-19 2023-10-19 Address 71-59 160TH ST, 1FL,LEFT,UNIT #CF-1, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2018-10-31 2023-10-19 Address 71-59 160TH ST, 1FL,LEFT,UNIT #CF-1, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2018-10-31 2023-10-19 Address 71-59 160TH ST, 1FL, LEFT, UNIT# CF-1, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2015-10-28 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-28 2018-10-31 Address 71-59 160TH ST, 1FL, LEFT, UNIT# CF-1, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231019004017 2023-10-19 BIENNIAL STATEMENT 2023-10-01
211001004171 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191122060229 2019-11-22 BIENNIAL STATEMENT 2019-10-01
181031006320 2018-10-31 BIENNIAL STATEMENT 2017-10-01
151028010108 2015-10-28 CERTIFICATE OF INCORPORATION 2015-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5325397410 2020-05-12 0202 PPP 71-59 160th, 1Fl Left Unit, FRESH MEADOWS, NY, 11365
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41100
Loan Approval Amount (current) 41100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRESH MEADOWS, QUEENS, NY, 11365-0001
Project Congressional District NY-06
Number of Employees 8
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41420.92
Forgiveness Paid Date 2021-02-23
1764388309 2021-01-19 0202 PPS 7159 160th St, Fresh Meadows, NY, 11365-4499
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41100
Loan Approval Amount (current) 41100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11365-4499
Project Congressional District NY-06
Number of Employees 8
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41374.75
Forgiveness Paid Date 2021-10-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State