Search icon

CARE-A-LOT CHILDCARE CENTRE, INC.

Company Details

Name: CARE-A-LOT CHILDCARE CENTRE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1987 (37 years ago)
Entity Number: 1166317
ZIP code: 14027
County: Erie
Place of Formation: New York
Address: 7821 ERIE ROAD, DERBY, NY, United States, 14027
Principal Address: 7821 ERIE RD, DERBY, NY, United States, 14047

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARE-A-LOT CHILDCARE CENTRE, INC. DOS Process Agent 7821 ERIE ROAD, DERBY, NY, United States, 14027

Agent

Name Role Address
PATRICIA DE PAN Agent 7821 ERIE ROAD, ANGOLA, NY

Chief Executive Officer

Name Role Address
PATRICIA DE PAN Chief Executive Officer 7821 ERIE ROAD, DERBY, NY, United States, 14047

History

Start date End date Type Value
2024-08-28 2024-08-28 Address 7821 ERIE ROAD, DERBY, NY, 14047, USA (Type of address: Chief Executive Officer)
2024-08-28 2024-08-28 Address 7821 ERIE ROAD, DERBY, NY, 14047, 0404, USA (Type of address: Chief Executive Officer)
1992-12-23 2024-08-28 Address 7821 ERIE ROAD, DERBY, NY, 14047, 0404, USA (Type of address: Chief Executive Officer)
1987-12-14 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1987-12-14 2024-08-28 Address 7821 ERIE ROAD, ANGOLA, NY, USA (Type of address: Registered Agent)
1987-12-14 2024-08-28 Address 7821 ERIE ROAD, DERBY, NY, 14027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240828000558 2024-08-28 BIENNIAL STATEMENT 2024-08-28
950315000471 1995-03-15 CERTIFICATE OF AMENDMENT 1995-03-15
921223002841 1992-12-23 BIENNIAL STATEMENT 1992-12-01
B578685-5 1987-12-14 CERTIFICATE OF INCORPORATION 1987-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3628527105 2020-04-11 0296 PPP 7821 Erie Rd, DERBY, NY, 14047-9502
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 328675
Loan Approval Amount (current) 328675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DERBY, ERIE, NY, 14047-9502
Project Congressional District NY-23
Number of Employees 65
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 330657.77
Forgiveness Paid Date 2021-02-12
9807898306 2021-01-31 0296 PPS 7821 Erie Rd, Derby, NY, 14047-9502
Loan Status Date 2022-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223000
Loan Approval Amount (current) 223000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Derby, ERIE, NY, 14047-9502
Project Congressional District NY-23
Number of Employees 55
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 225236.11
Forgiveness Paid Date 2022-02-11

Date of last update: 27 Feb 2025

Sources: New York Secretary of State