Search icon

65TH STREET DAYCARE INC

Company Details

Name: 65TH STREET DAYCARE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2017 (8 years ago)
Entity Number: 5216298
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1502 W 1ST STREET, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 347-598-1975

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1502 W 1ST STREET, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2017-10-11 2019-11-04 Address 2418 E 65TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104000216 2019-11-04 CERTIFICATE OF CHANGE 2019-11-04
171011010496 2017-10-11 CERTIFICATE OF INCORPORATION 2017-10-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-21 LITTLE SCHOLAR LEARNING CENTER V 1502 West 1 Street, BROOKLYN, 11204 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-07-21 LITTLE SCHOLAR LEARNING CENTER V 1502 West 1 Street, BROOKLYN, 11204 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2020-08-17 LITTLE SCHOLAR LEARNING CENTER V 1502 West 1 Street, BROOKLYN, 11204 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3422178609 2021-03-17 0202 PPS 1502 W 1st St, Brooklyn, NY, 11204-3575
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36100
Loan Approval Amount (current) 36100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-3575
Project Congressional District NY-09
Number of Employees 6
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36296.54
Forgiveness Paid Date 2021-10-06
6988577204 2020-04-28 0202 PPP 1502 West 1st Street, Brooklyn, NY, 11204
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50800
Loan Approval Amount (current) 50800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 6
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37711.28
Forgiveness Paid Date 2021-09-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State