Search icon

L & A CENTERS, INC.

Company Details

Name: L & A CENTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1982 (43 years ago)
Entity Number: 746968
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 366 OAKDALE STREET, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEBORAH WALLACH DOS Process Agent 366 OAKDALE STREET, STATEN ISLAND, NY, United States, 10312

Chief Executive Officer

Name Role Address
DEBORAH WALLACH Chief Executive Officer 366 OAKDALE STREET, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
1994-01-11 2014-01-08 Address 366 OAKDALE STREET, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
1993-01-19 2014-01-08 Address 366 OAKDALE STREET, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
1982-01-20 1994-01-11 Address 366 OAKDALE ST., STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200108060809 2020-01-08 BIENNIAL STATEMENT 2020-01-01
180110006263 2018-01-10 BIENNIAL STATEMENT 2018-01-01
160107006685 2016-01-07 BIENNIAL STATEMENT 2016-01-01
140108006392 2014-01-08 BIENNIAL STATEMENT 2014-01-01
120131002691 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100122002074 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080122002089 2008-01-22 BIENNIAL STATEMENT 2008-01-01
060203002698 2006-02-03 BIENNIAL STATEMENT 2006-01-01
020104002632 2002-01-04 BIENNIAL STATEMENT 2002-01-01
000302002357 2000-03-02 BIENNIAL STATEMENT 2000-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-25 OAKDALE ACADEMY 366 OAKDALE STREET, STATEN ISLAND, 10312 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-12-21 OAKDALE ACADEMY 366 OAKDALE STREET, STATEN ISLAND, 10312 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene Written Safety Plan does Not include safe sleep provisions
2022-11-09 OAKDALE ACADEMY 366 OAKDALE STREET, STATEN ISLAND, 10312 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene Child's individual health plan Not followed when indicated
2022-03-04 OAKDALE ACADEMY 366 OAKDALE STREET, STATEN ISLAND, 10312 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-02-18 OAKDALE ACADEMY 366 OAKDALE STREET, STATEN ISLAND, 10312 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-10-13 OAKDALE ACADEMY 366 OAKDALE STREET, STATEN ISLAND, 10312 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-03-31 OAKDALE ACADEMY 366 OAKDALE STREET, STATEN ISLAND, 10312 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-03-11 OAKDALE ACADEMY 366 OAKDALE STREET, STATEN ISLAND, 10312 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2020-10-21 OAKDALE ACADEMY 366 OAKDALE STREET, STATEN ISLAND, 10312 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2020-08-27 OAKDALE ACADEMY 366 OAKDALE STREET, STATEN ISLAND, 10312 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
6790378302 2021-01-27 0202 PPS 366 Oakdale St, Staten Island, NY, 10312-5040
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10312-5040
Project Congressional District NY-11
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 45168.9
Forgiveness Paid Date 2021-06-15
5497107204 2020-04-27 0202 PPP 366 Oakdale Street, Staten Island, NY, 10312
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46750
Loan Approval Amount (current) 46750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10312-0001
Project Congressional District NY-11
Number of Employees 10
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 47135.53
Forgiveness Paid Date 2021-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State