Search icon

EAGLE DAY CARE INC

Company Details

Name: EAGLE DAY CARE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2016 (9 years ago)
Entity Number: 5003559
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 35-41 156TH STREET, FLUSHING, NY, United States, 11354
Principal Address: 40-04 166th street, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EAGLE DAY CARE INC DOS Process Agent 35-41 156TH STREET, FLUSHING, NY, United States, 11354

Agent

Name Role Address
DONG IK HWANG Agent 535 EAST 14TH STREET 3F, NEW YORK, NY, 10009

Chief Executive Officer

Name Role Address
CHOONHEE SONG Chief Executive Officer 40-04 166TH STREET, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 40-04 166TH STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-09-05 Address 3 GLEN PK RD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2023-04-11 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-24 2023-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-03 2023-09-05 Address 35-41 156TH STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2019-03-13 2023-09-05 Address 3 GLEN PK RD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2019-03-13 2020-09-03 Address 35-41 156TH STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2016-09-06 2023-09-05 Address 535 EAST 14TH STREET 3F, NEW YORK, NY, 10009, USA (Type of address: Registered Agent)
2016-09-06 2019-03-13 Address 40-22 158TH STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2016-09-06 2022-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230905000104 2023-08-31 AMENDMENT TO BIENNIAL STATEMENT 2023-08-31
221111000659 2022-11-11 BIENNIAL STATEMENT 2022-09-01
200903060445 2020-09-03 BIENNIAL STATEMENT 2020-09-01
190313060920 2019-03-13 BIENNIAL STATEMENT 2018-09-01
160906010145 2016-09-06 CERTIFICATE OF INCORPORATION 2016-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3107577702 2020-05-01 0202 PPP 3541 156TH ST, FLUSHING, NY, 11354
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41717
Loan Approval Amount (current) 41717
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 7
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42246.2
Forgiveness Paid Date 2021-08-11
8350318606 2021-03-24 0202 PPS 3541 156th St, Flushing, NY, 11354-5021
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5021
Project Congressional District NY-06
Number of Employees 5
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50513.7
Forgiveness Paid Date 2022-04-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State