Search icon

HIGH FIVE DAYCARE INC

Company Details

Name: HIGH FIVE DAYCARE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2019 (6 years ago)
Entity Number: 5500880
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 214-15 69TH AVE, OAKLAND GARDENS, NY, United States, 11364
Principal Address: 21415 69TH AVE, OAKLAND GARDENS, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HIGH FIVE DAYCARE INC DOS Process Agent 214-15 69TH AVE, OAKLAND GARDENS, NY, United States, 11364

Chief Executive Officer

Name Role Address
JONATHAN LI Chief Executive Officer 21415 69TH AVE, OAKLAND GARDENS, NY, United States, 11364

History

Start date End date Type Value
2023-06-15 2023-06-15 Address 21415 69TH AVE, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2019-02-25 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-25 2023-06-15 Address 214-15 69TH AVE, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230615003833 2023-06-15 BIENNIAL STATEMENT 2023-02-01
210830001893 2021-08-30 BIENNIAL STATEMENT 2021-08-30
190225010263 2019-02-25 CERTIFICATE OF INCORPORATION 2019-02-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-06 High Five Daycare Inc. 50-08 39 STREET, QUEENS, 11104 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-06-28 High Five Daycare Inc. 50-08 39 STREET, QUEENS, 11104 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection it was determined that child care service failed to ensure staff received required training within time frames and/or failed to maintain training records.
2021-07-29 High Five Daycare Inc. 50-08 39 STREET, QUEENS, 11104 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-07-01 High Five Daycare Inc. 50-08 39 STREET, QUEENS, 11104 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-01-14 High Five Daycare Inc. 50-08 39 STREET, QUEENS, 11104 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
2059467704 2020-05-01 0202 PPP 50-08 39th street Unit 1D, SUNNYSIDE, NY, 11104
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) 33147
Loan Approval Amount (current) 33147
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 New Business or 2 years or less
Project Address SUNNYSIDE, QUEENS, NY, 11104-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33449.28
Forgiveness Paid Date 2021-04-02
3780358604 2021-03-17 0202 PPS 21415 69th Ave, Oakland Gardens, NY, 11364-2518
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) 22220
Loan Approval Amount (current) 22220
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 Oakland Gardens, QUEENS, NY, 11364-2518
Project Congressional District NY-06
Number of Employees 5
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22353.68
Forgiveness Paid Date 2021-10-26

Date of last update: 06 Mar 2025

Sources: New York Secretary of State