Search icon

SAFE-N-SOUND CHILDCARE, INC.

Company Details

Name: SAFE-N-SOUND CHILDCARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1989 (36 years ago)
Entity Number: 1344438
ZIP code: 10965
County: Rockland
Place of Formation: New York
Address: 249 N MIDDLETOWN ROAD, PEARL RIVER, NY, United States, 10965
Principal Address: 206 W CENTRAL AVENUE, PEARL RIVER, NY, United States, 10965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALDINE JOSEPHSON Chief Executive Officer 249 N MIDDLETOWN ROAD, PEARL RIVER, NY, United States, 10965

DOS Process Agent

Name Role Address
GERALDINE JOSEPHSON DOS Process Agent 249 N MIDDLETOWN ROAD, PEARL RIVER, NY, United States, 10965

History

Start date End date Type Value
1999-07-01 2007-08-10 Address 249 N. MIDDLETOWN ROAD, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
1999-07-01 2007-08-10 Address 206 WEST CENTRAL AVENUE, PEARL RIVER, NY, 10965, USA (Type of address: Principal Executive Office)
1997-05-08 2007-08-10 Address 249 N MIDDLETOWN RD, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
1997-05-08 1999-07-01 Address 249 N MIDDLETOWN RD, PEARL RIVER, NY, 10965, USA (Type of address: Principal Executive Office)
1997-05-08 1999-07-01 Address 249 N MIDDLETOWN RD, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
1993-02-26 1997-05-08 Address 249 N. MIDDLETOWN ROAD, PEAR RIVER, NY, 10965, 1141, USA (Type of address: Chief Executive Officer)
1993-02-26 1997-05-08 Address 249 N. MIDDLETOWN ROAD, PEARL RIVER, NY, 10965, 1141, USA (Type of address: Principal Executive Office)
1993-02-26 1997-05-08 Address 249 N. MIDDLETOWN ROAD, PEARL RIVER, NY, 10965, 1141, USA (Type of address: Service of Process)
1989-04-14 1993-02-26 Address 17 PILGRIM COURT, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070810002530 2007-08-10 BIENNIAL STATEMENT 2007-04-01
990701002252 1999-07-01 BIENNIAL STATEMENT 1999-04-01
970508002156 1997-05-08 BIENNIAL STATEMENT 1997-04-01
940811000250 1994-08-11 CERTIFICATE OF AMENDMENT 1994-08-11
940215000195 1994-02-15 ANNULMENT OF DISSOLUTION 1994-02-15
DP-870497 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
930226002040 1993-02-26 BIENNIAL STATEMENT 1992-04-01
B766755-5 1989-04-14 CERTIFICATE OF INCORPORATION 1989-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9745277109 2020-04-15 0202 PPP 249 North Middletown Road, PEARL RIVER, NY, 10965
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77767
Loan Approval Amount (current) 77767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PEARL RIVER, ROCKLAND, NY, 10965-0002
Project Congressional District NY-17
Number of Employees 23
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78870.86
Forgiveness Paid Date 2021-09-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State