Search icon

EAGLE DAY CARE INC

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1891235438

Authorized Person:

Name:
MRS. CHOON HEE SONG
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QA0600X - Adult Day Care Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7185396035

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-05-20
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
41717.00
Total Face Value Of Loan:
41717.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41717
Current Approval Amount:
41717
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42246.2
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50513.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State