Search icon

EARLY CHILDHOOD CENTER, INC.

Company Details

Name: EARLY CHILDHOOD CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1990 (35 years ago)
Entity Number: 1413785
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 1110 CORPORATE DRIVE, AUBURN, NY, United States, 13021

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
REGINA CARNICELLI Chief Executive Officer 18 ADAMS AVENUE, AUBURN, NY, United States, 13021

Agent

Name Role Address
REGINA CARNICELLI Agent 18 ADAMS AVE, AUBURN, NY, 13021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1110 CORPORATE DRIVE, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2018-09-24 2021-05-05 Address 25 GREEN LINKS TURN, AUBURN, NY, 13021, USA (Type of address: Registered Agent)
2018-09-18 2018-09-24 Address 1100 CORPORATE DRIVE, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2018-09-18 2021-01-19 Address 25 GREEN LINKS TURN, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2008-01-14 2018-09-18 Address 77 METCALF DRIVE, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
2008-01-14 2018-09-18 Address 77 METCALF DRIVE, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2008-01-14 2018-09-18 Address 77 METCALF DRIVE, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2006-05-05 2008-01-14 Address 77 METCALF DRIVE, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2006-05-05 2008-01-14 Address 77 METCALF DRIVE, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2006-05-05 2008-01-14 Address 77 METCALF DRIVE, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
2004-02-26 2006-05-05 Address PAMELA VISCARDI, 77 METCALF DR, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210505000111 2021-05-05 CERTIFICATE OF CHANGE 2021-05-05
210119060899 2021-01-19 BIENNIAL STATEMENT 2020-01-01
180924000748 2018-09-24 CERTIFICATE OF CHANGE 2018-09-24
180918006093 2018-09-18 BIENNIAL STATEMENT 2018-01-01
140305002517 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120210002362 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100423003031 2010-04-23 BIENNIAL STATEMENT 2010-01-01
080114003669 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060505003016 2006-05-05 BIENNIAL STATEMENT 2006-01-01
040226002433 2004-02-26 BIENNIAL STATEMENT 2004-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-04 No data 1110 CORPORATE DRIVE, AUBURN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-10-21 No data 1110 CORPORATE DRIVE, AUBURN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-02-15 No data 1110 CORPORATE DRIVE, AUBURN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-09-13 No data 1110 CORPORATE DRIVE, AUBURN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-02-16 No data 1110 CORPORATE DRIVE, AUBURN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-10-13 No data 1110 CORPORATE DRIVE, AUBURN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-02-14 No data 1110 CORPORATE DRIVE, AUBURN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2021-10-19 No data 1110 CORPORATE DRIVE, AUBURN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-06-03 No data 1110 CORPORATE DRIVE, AUBURN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-11-12 No data 1110 CORPORATE DRIVE, AUBURN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1054628402 2021-01-31 0248 PPS 1110 Corporate Dr, Auburn, NY, 13021-1633
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50797
Loan Approval Amount (current) 50797
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 R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Auburn, CAYUGA, NY, 13021-1633
Project Congressional District NY-24
Number of Employees 8
NAICS code 624410
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 51169.98
Forgiveness Paid Date 2021-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State