Search icon

LITTLE TULIP DAYCARE CENTER INC

Company Details

Name: LITTLE TULIP DAYCARE CENTER INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2017 (8 years ago)
Entity Number: 5224032
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 54 state street ste 804, ALBANY, NY, United States, 12207
Principal Address: 294A HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 800000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
KWANSIN WOO Chief Executive Officer 294A HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 54 state street ste 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
republic registered agent services inc. Agent 54 state street ste 804, ALBANY, NY, 12207

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 294 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-09 Address 294A HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2023-10-30 2023-10-30 Address 294A HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2023-10-30 2024-01-09 Address 294 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2023-10-30 2023-12-18 Shares Share type: PAR VALUE, Number of shares: 800000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240109003506 2023-12-18 CERTIFICATE OF CHANGE BY ENTITY 2023-12-18
231030019545 2023-10-30 BIENNIAL STATEMENT 2023-10-01
211018001594 2021-10-18 BIENNIAL STATEMENT 2021-10-18
191003060862 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171025010451 2017-10-25 CERTIFICATE OF INCORPORATION 2017-10-25

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
4053.00
Total Face Value Of Loan:
4053.00
Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4053
Current Approval Amount:
4053
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4077.76
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21028.21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State