Search icon

PHYL'S DAY CARE CENTER, INC.

Company Details

Name: PHYL'S DAY CARE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1983 (42 years ago)
Entity Number: 814625
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 907 FULTON ST, BROOKLYN, NY, United States, 11203
Principal Address: 3520 TILDEN AVENUE, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
P. FREMPONG-BOADU Chief Executive Officer 3520 TILDEN AVE, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
CHRISTOPHER SOWERS DOS Process Agent 907 FULTON ST, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
2007-06-20 2013-01-14 Address 3520 TILDEN AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2007-06-20 2011-01-24 Address 907 FULTON ST, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
1983-01-07 2007-06-20 Address 166 MONTAGUE STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130114006567 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110124002732 2011-01-24 BIENNIAL STATEMENT 2011-01-01
090102002609 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070620002588 2007-06-20 BIENNIAL STATEMENT 2007-01-01
030117000634 2003-01-17 CERTIFICATE OF AMENDMENT 2003-01-17

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
262135.00
Total Face Value Of Loan:
262135.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State