Search icon

BRITE ADVENTURE CENTER, INC.

Company Details

Name: BRITE ADVENTURE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1984 (41 years ago)
Entity Number: 939271
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 86-25 162ND STREET, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRITE ADVENTURE CENTER 401(K) PLAN 2012 112721563 2013-02-15 BRITE ADVENTURE CENTER, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 812990
Sponsor’s telephone number 7182744769
Plan sponsor’s address 41-31 58TH STREET, WOODSIDE, NY, 11377

Signature of

Role Plan administrator
Date 2013-02-15
Name of individual signing GLENN SCHROTER
Role Employer/plan sponsor
Date 2013-02-15
Name of individual signing GLENN SCHROTER

Chief Executive Officer

Name Role Address
JOAN LAWLESS Chief Executive Officer 86-25 162ND STREET, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
JOAN LAWLESS DOS Process Agent 86-25 162ND STREET, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 86-25 162ND STREET, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-01 2024-08-01 Address 38-27 212ND ST, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 41-31 58TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-08-02 2024-08-01 Address 38-27 212ND ST, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-08-02 Address 41-31 58TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-08-02 Address 38-27 212ND ST, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2023-08-02 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-02 2024-08-01 Address 41-31 58TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2023-08-02 2024-08-01 Address 41-31 58TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801031731 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230802000316 2023-08-02 BIENNIAL STATEMENT 2022-08-01
210622001760 2021-06-22 BIENNIAL STATEMENT 2021-06-22
950510002058 1995-05-10 BIENNIAL STATEMENT 1993-08-01
B135809-4 1984-08-24 CERTIFICATE OF INCORPORATION 1984-08-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-24 BRIGHT BEGINNINGS 86-25 162 STREET, QUEENS, 11432 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-04-14 BRIGHT BEGINNINGS 86-25 162 STREET, QUEENS, 11432 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-02-10 BRIGHT BEGINNINGS 86-25 162 STREET, QUEENS, 11432 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene Written Safety Plan does Not include safe sleep provisions
2022-09-09 BRIGHT BEGINNINGS 86-25 162 STREET, QUEENS, 11432 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-07-06 BRIGHT BEGINNINGS 86-25 162 STREET, QUEENS, 11432 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-06-14 BRIGHT BEGINNINGS 86-25 162 STREET, QUEENS, 11432 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene Child care service Not free of pests or maintains pest harborage conditions at time of inspection.
2022-05-25 BRIGHT BEGINNINGS 86-25 162 STREET, QUEENS, 11432 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene Fire extinguishers observed Not to be inspected or maintained at time of inspection.
2022-03-15 BRIGHT BEGINNINGS 86-25 162 STREET, QUEENS, 11432 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-09-29 BRIGHT BEGINNINGS 86-25 162 STREET, QUEENS, 11432 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-08-20 BRIGHT BEGINNINGS 86-25 162 STREET, QUEENS, 11432 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
6704467706 2020-05-01 0202 PPP 4131 58th Street, WOODSIDE, NY, 11377-4755
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 284030
Loan Approval Amount (current) 284030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-4755
Project Congressional District NY-06
Number of Employees 35
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 286657.28
Forgiveness Paid Date 2021-04-08
8188468410 2021-02-13 0202 PPS 8625 162nd St, Jamaica, NY, 11432-3451
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 256380
Loan Approval Amount (current) 256380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-3451
Project Congressional District NY-05
Number of Employees 28
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 257911.16
Forgiveness Paid Date 2021-09-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State