Search icon

MAPLE LEAF CHILDCARE CENTER INC.

Company Details

Name: MAPLE LEAF CHILDCARE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1991 (33 years ago)
Entity Number: 1597195
ZIP code: 12020
County: Albany
Place of Formation: New York
Address: 2737 STATE RT 9, MALTA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MAPLE LEAF DAY CARE CENTER INC. Agent 3509 CARMEN ROAD, GUILDERLAND, NY, 12303

DOS Process Agent

Name Role Address
MAPLE LEAF CHILDCARE CENTER INC. DOS Process Agent 2737 STATE RT 9, MALTA, NY, United States, 12020

Chief Executive Officer

Name Role Address
LINDA MORAN Chief Executive Officer 2737 STATE RT 9, MALTA, NY, United States, 12020

History

Start date End date Type Value
2007-12-04 2018-05-22 Address 3509 CARMAN ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
2007-12-04 2018-05-22 Address 3509 CARMAN ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2007-12-04 2018-05-22 Address 3509 CARMAN ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office)
1993-02-22 2007-12-04 Address 3509 CARMAN RD, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office)
1993-02-22 2007-12-04 Address 3509 CARMAN RD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
1993-02-22 2007-12-04 Address 3509 CARMAN RD, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
1991-12-18 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-12-18 1993-02-22 Address RD6 BOX 3, CHURCH ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191217060304 2019-12-17 BIENNIAL STATEMENT 2019-12-01
180522006102 2018-05-22 BIENNIAL STATEMENT 2017-12-01
140109002270 2014-01-09 BIENNIAL STATEMENT 2013-12-01
111219003026 2011-12-19 BIENNIAL STATEMENT 2011-12-01
091215002106 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071204002943 2007-12-04 BIENNIAL STATEMENT 2007-12-01
070111000453 2007-01-11 CERTIFICATE OF AMENDMENT 2007-01-11
060113003257 2006-01-13 BIENNIAL STATEMENT 2005-12-01
031119002430 2003-11-19 BIENNIAL STATEMENT 2003-12-01
011207002452 2001-12-07 BIENNIAL STATEMENT 2001-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-12-08 No data 41 WERNER ROAD, HALFMOON Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-06-02 No data 41 WERNER ROAD, HALFMOON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2019-05-30 No data 41 WERNER ROAD, HALFMOON 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
5531918506 2021-03-01 0248 PPS 2737 ROUTE 9, MALTA, NY, 12020
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 876425
Loan Approval Amount (current) 876425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MALTA, SARATOGA, NY, 12020
Project Congressional District NY-21
Number of Employees 190
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 879738.61
Forgiveness Paid Date 2021-07-20
6594597000 2020-04-07 0248 PPP 2737 STATE ROUTE 9, BALLSTON SPA, NY, 12020-4357
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 868714.35
Loan Approval Amount (current) 850000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALLSTON SPA, SARATOGA, NY, 12020-4357
Project Congressional District NY-20
Number of Employees 168
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 857987.67
Forgiveness Paid Date 2021-03-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State