Search icon

RAINBOW DAY CARE CENTER, INC.

Company Details

Name: RAINBOW DAY CARE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1982 (43 years ago)
Entity Number: 771749
ZIP code: 10312
County: Kings
Place of Formation: New York
Address: 5394 AMBOY ROAD, STATEN ISLAND, NY, United States, 10312

Contact Details

Phone +1 718-377-2918

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARILYNN HOPKINS Chief Executive Officer 31 BROOKSIDE LOOP, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
MICHELE KINDYA DOS Process Agent 5394 AMBOY ROAD, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2018-05-01 2020-05-04 Address 5394 AMBOY ROAD, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2000-09-14 2018-05-01 Address 3846 FLATLANDS AVE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1996-05-13 2020-05-04 Address 58 BENNETT PLACE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
1992-11-17 1996-05-13 Address 1957 GERRITSEN AVE., BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1992-11-17 2000-09-14 Address 3846 FLATLANDS AVE., BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
1982-05-24 2018-05-01 Address MICHELE KINDYA, 3846 FLATLANDS AVE., BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504062675 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006891 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160513006891 2016-05-13 BIENNIAL STATEMENT 2016-05-01
120522006254 2012-05-22 BIENNIAL STATEMENT 2012-05-01
100517002804 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080512003325 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060518003330 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040707002297 2004-07-07 BIENNIAL STATEMENT 2004-05-01
020524002212 2002-05-24 BIENNIAL STATEMENT 2002-05-01
010301000585 2001-03-01 CERTIFICATE OF AMENDMENT 2001-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-07 STEPPING STONES PRE-SCHOOL 5475 AMBOY ROAD, 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.
2023-03-07 STEPPING STONES PRE-SCHOOL 5394 AMBOY ROAD, 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.
2023-01-26 STEPPING STONES PRE-SCHOOL 5394 AMBOY ROAD, STATEN ISLAND, 10312 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
2022-11-30 STEPPING STONES PRE-SCHOOL 5475 AMBOY ROAD, 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.
2022-10-18 STEPPING STONES PRE-SCHOOL 5475 AMBOY ROAD, STATEN ISLAND, 10312 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.
2022-10-18 STEPPING STONES PRE-SCHOOL 5394 AMBOY ROAD, 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.
2022-05-04 STEPPING STONES PRE-SCHOOL 5394 AMBOY ROAD, 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.
2022-01-19 STEPPING STONES PRE-SCHOOL 5475 AMBOY ROAD, 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.
2022-01-12 STEPPING STONES PRE-SCHOOL 5394 AMBOY ROAD, 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.
2022-01-12 STEPPING STONES PRE-SCHOOL 5475 AMBOY ROAD, STATEN ISLAND, 10312 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.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8261057308 2020-05-01 0202 PPP 5394 Amboy Road, STATEN ISLAND, NY, 10312-3942
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191053
Loan Approval Amount (current) 181053
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 Unanswered
Project Address STATEN ISLAND, RICHMOND, NY, 10312-3942
Project Congressional District NY-11
Number of Employees 25
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 Non-Veteran
Forgiveness Amount 183063.9
Forgiveness Paid Date 2021-06-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State