Search icon

EMPIRE ADULT DAY CARE CENTER INC

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1104281849

Authorized Person:

Name:
MIAO ZHEN JIANG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
302R00000X - Health Maintenance Organization
Is Primary:
Yes

Contacts:

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
41100.00
Total Face Value Of Loan:
41100.00
Date:
2020-05-12
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:
41100.00
Total Face Value Of Loan:
41100.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41100
Current Approval Amount:
41100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41420.92
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41100
Current Approval Amount:
41100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41374.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State