Search icon

NANA'S INFANTS AND CHILDREN LEARNING CENTER, CORP - Florida Company Profile

Company Details

Entity Name: NANA'S INFANTS AND CHILDREN LEARNING CENTER, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jun 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jul 2011 (14 years ago)
Document Number: N11000005583
FEI/EIN Number 452497147

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2801 SW 20TH STREET, SUITE 101, OCALA, FL, 34474, US
Mail Address: 2801 SW 20TH STREET, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILTON-MERRITT JANICE M Director 15399 SW 22 COURT ROAD, OCALA, FL, 34473
HAMILTON-MERRITT JANICE M President 15399 SW 22 COURT ROAD, OCALA, FL, 34473
Merritt Kevin LSr. Vice President 15399 SW 22ND COURT ROAD, OCALA, FL, 34473
MERRITT PARIJA Y Director 6427 BEDFORD LANE, LITHONIA, GA, 30058
HAMILTON-MERRITT JANICE M Agent 15399 SW 22ND COURT ROAD, OCALA, FL, 34473

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000055257 NANA'S INFANTS AND CHILDREN LEARNING CENTER, CORP ACTIVE 2018-05-03 2028-12-31 - 517 S W 27TH AVENUE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 2801 SW 20TH STREET, SUITE 101, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2024-04-29 2801 SW 20TH STREET, SUITE 101, OCALA, FL 34474 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 15399 SW 22ND COURT ROAD, OCALA, FL 34473 -
AMENDMENT 2011-07-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1758838502 2021-02-19 0491 PPS 517 SW 27th Ave, Ocala, FL, 34471-2024
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17450
Loan Approval Amount (current) 17450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34471-2024
Project Congressional District FL-03
Number of Employees 16
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9739377206 2020-04-28 0491 PPP 517 SW 27TH AVE, OCALA, FL, 34471
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22742
Loan Approval Amount (current) 22742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address OCALA, MARION, FL, 34471-0002
Project Congressional District FL-03
Number of Employees 11
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23070.36
Forgiveness Paid Date 2021-10-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State