Search icon

MARCY PRECIOUS LITTLE 1S DAYCARE 2 LLC

Company Details

Name: MARCY PRECIOUS LITTLE 1S DAYCARE 2 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Feb 2019 (6 years ago)
Entity Number: 5495737
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 115-23 167TH STREET, JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 115-23 167TH STREET, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2019-02-15 2019-10-01 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191001000878 2019-10-01 CERTIFICATE OF CHANGE 2019-10-01
190603000849 2019-06-03 CERTIFICATE OF PUBLICATION 2019-06-03
190215000657 2019-02-15 ARTICLES OF ORGANIZATION 2019-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1603118602 2021-03-13 0202 PPP 11523 167th St, Jamaica, NY, 11434-1719
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
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 N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-1719
Project Congressional District NY-05
Number of Employees 3
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 10130.39
Forgiveness Paid Date 2022-07-11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State