Search icon

LOVING TOUCH DAYCARE CENTER, INC.

Company Details

Name: LOVING TOUCH DAYCARE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1989 (36 years ago)
Entity Number: 1343557
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 395 SPENCERPORT RD, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 395 SPENCERPORT RD, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
ANTOINETTE SCHREIBER Chief Executive Officer 395 SPENCERPORT RD, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
1993-06-29 1997-04-24 Address 2270 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
1993-06-29 1997-04-24 Address 2270 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
1993-06-29 1997-04-24 Address 2270 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1989-04-12 1993-06-29 Address 154 SOUTH FITZHUGH ST., ROCHESTER, NY, 14608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130416002070 2013-04-16 BIENNIAL STATEMENT 2013-04-01
110419002058 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090413002302 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070409002145 2007-04-09 BIENNIAL STATEMENT 2007-04-01
050510002011 2005-05-10 BIENNIAL STATEMENT 2005-04-01
030331002312 2003-03-31 BIENNIAL STATEMENT 2003-04-01
010418002929 2001-04-18 BIENNIAL STATEMENT 2001-04-01
990412002010 1999-04-12 BIENNIAL STATEMENT 1999-04-01
970424002196 1997-04-24 BIENNIAL STATEMENT 1997-04-01
950329000070 1995-03-29 CERTIFICATE OF AMENDMENT 1995-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8140597103 2020-04-15 0219 PPP 395 Spencerport Road, Rochester, NY, 14606
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) 64632
Loan Approval Amount (current) 64632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-0001
Project Congressional District NY-25
Number of Employees 13
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 65072.86
Forgiveness Paid Date 2021-02-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State