Search icon

METROKIDS CRADLE (SOUTH END) INC

Company Details

Name: METROKIDS CRADLE (SOUTH END) INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2018 (7 years ago)
Entity Number: 5297547
ZIP code: 11364
County: New York
Place of Formation: New York
Address: 6108 220TH STREET, BAYSIDE, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6108 220TH STREET, BAYSIDE, NY, United States, 11364

History

Start date End date Type Value
2024-04-29 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-29 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-26 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-14 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-02 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-06 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-05 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180305010477 2018-03-05 CERTIFICATE OF INCORPORATION 2018-03-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-19 METROKIDS CRADLE (SOUTH END) INC 44 Market Street, MANHATTAN, 10002 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene Child care service staff identified/acting as group teachers do Not meet the required qualifications of the position.
2023-04-13 METROKIDS CRADLE (SOUTH END) INC. 101 West End Avenue, MANHATTAN, 10069 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene Staff and volunteers obtain documentation showing immunization with 2 doses measles/mumps, 1 dose rubella, 2 doses varicella and 1 dose Tdap. Medical exemptions only. History of measles, mumps or rubella shall Not replace MMR vaccine except in presence of MMR varicella antibodies.
2023-03-22 METROKIDS CRADLE (SOUTH END) INC 25 Tudor City Place, MANHATTAN, 10017 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection child care service failed to provide sufficient lighting and or failed to maintain adequate foot candles in areas used by children.
2023-03-02 METROKIDS CRADLE (SOUTH END) INC. 600 6th Avenue, MANHATTAN, 10011 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-02-22 METROKIDS CRADLE (SOUTH END) INC 44 Market Street, MANHATTAN, 10002 PUBLIC HEALTH HAZARD Childcare Center Inspections Department of Health and Mental Hygiene Services fail to install interior fire alarms and/or sprinklers where required.
2023-01-04 METROKIDS CRADLE (SOUTH END) INC. 600 6th Avenue, MANHATTAN, 10011 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene Enrolled children 6 months to 59 months have Not received FDA approved annual influenza immunization by December 31 of the year
2022-12-28 METROKIDS CRADLE (SOUTH END) INC 44 Market Street, MANHATTAN, 10002 PUBLIC HEALTH HAZARD Childcare Center Inspections Department of Health and Mental Hygiene Milk observed stored at a temperature above 41 deg. F at time of inspection. Milk observed stored in child care service beyond the expiration date.
2022-12-16 METROKIDS CRADLE (SOUTH END) INC. 101 West End Avenue, MANHATTAN, 10069 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-10-20 METROKIDS CRADLE (SOUTH END) INC 25 Tudor City Place, MANHATTAN, 10017 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-10-07 METROKIDS CRADLE (SOUTH END) INC. 101 West End Avenue, MANHATTAN, 10069 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
7663097100 2020-04-14 0202 PPP 25 Market St, NEW YORK, NY, 10002-6806
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 905000
Loan Approval Amount (current) 956000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5597
Servicing Lender Name Hanmi Bank
Servicing Lender Address 3660 Wilshire Blvd, PH-A, LOS ANGELES, CA, 90010-2719
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-6806
Project Congressional District NY-10
Number of Employees 180
NAICS code 624410
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 5597
Originating Lender Name Hanmi Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 966921.97
Forgiveness Paid Date 2021-06-22
2620328700 2021-03-30 0202 PPS 2 S End Ave, New York, NY, 10280-1062
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 778935
Loan Approval Amount (current) 778935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10280-1062
Project Congressional District NY-10
Number of Employees 211
NAICS code 624410
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 788239.54
Forgiveness Paid Date 2022-06-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State