Search icon

OXBRIDGE DEVELOPMENT CENTER LLC

Company Details

Name: OXBRIDGE DEVELOPMENT CENTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jun 2018 (7 years ago)
Entity Number: 5368193
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 87-22 51ST AVE, UNIT #DC, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-271-0200

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OXBRIDGE DEVELOPMENT CENTER, LLC 401(K) PLAN 2023 831072504 2024-10-02 OXBRIDGE DEVELOPMENT CENTER, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 624410
Sponsor’s telephone number 7182710200
Plan sponsor’s address 8722 51ST AVE DC, QUEENS, NY, 11373

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
OXBRIDGE DEVELOPMENT CENTER LLC DOS Process Agent 87-22 51ST AVE, UNIT #DC, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2018-06-29 2020-06-02 Address 87-22 51ST AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220623000685 2022-06-23 BIENNIAL STATEMENT 2022-06-01
200602060576 2020-06-02 BIENNIAL STATEMENT 2020-06-01
181214000501 2018-12-14 CERTIFICATE OF PUBLICATION 2018-12-14
180629010206 2018-06-29 ARTICLES OF ORGANIZATION 2018-06-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-16 OXBRIDGE DEVELOPMENT CENTER, LLC 87-22 51 AVENUE, QUEENS, 11373 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-01-19 OXBRIDGE DEVELOPMENT CENTER, LLC 87-22 51 AVENUE, QUEENS, 11373 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-09-15 OXBRIDGE DEVELOPMENT CENTER, LLC 87-22 51 AVENUE, QUEENS, 11373 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-09-01 OXBRIDGE DEVELOPMENT CENTER, LLC 87-22 51 AVENUE, QUEENS, 11373 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene Designated outdoor play area was observed without fencing of appropriate height at time of inspection.
2022-08-17 OXBRIDGE DEVELOPMENT CENTER, LLC 87-22 51 AVENUE, QUEENS, 11373 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection it was determined that child care service failed to take any and all necessary action to eliminate potential hazards.
2022-06-17 OXBRIDGE DEVELOPMENT CENTER, LLC 87-22 51 AVENUE, QUEENS, 11373 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-04-21 OXBRIDGE DEVELOPMENT CENTER, LLC 87-22 51 AVENUE, QUEENS, 11373 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection floors/walls ceilings were observed Not maintained; in disrepair or covered in a toxic finish.
2022-01-27 OXBRIDGE DEVELOPMENT CENTER, LLC 87-22 51 AVENUE, QUEENS, 11373 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
2021-04-15 OXBRIDGE DEVELOPMENT CENTER, LLC 87-22 51 AVENUE, QUEENS, 11373 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-01-27 OXBRIDGE DEVELOPMENT CENTER, LLC 87-22 51 AVENUE, QUEENS, 11373 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
2818718803 2021-04-13 0202 PPS 8722 51st Ave, Elmhurst, NY, 11373-4182
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-4182
Project Congressional District NY-06
Number of Employees 5
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12592.9
Forgiveness Paid Date 2022-01-13
1878997709 2020-05-01 0202 PPP 8722 51ST AVE, ELMHURST, NY, 11373
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
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 N
LMI Y
Business Age Description New Business or 2 years or less
Project Address ELMHURST, QUEENS, NY, 11373-0001
Project Congressional District NY-06
Number of Employees 4
NAICS code 237210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20694.2
Forgiveness Paid Date 2021-04-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State