Search icon

MAPLE LEAF CHILDCARE CENTER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAPLE LEAF CHILDCARE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1991 (34 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
2025-05-28 2025-05-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2025-05-28 2025-05-27 Address 2737 STATE RT 9, MALTA, NY, 12020, USA (Type of address: Chief Executive Officer)
2025-05-28 2025-05-28 Address 30 LEEK CRESCENT, SUITE 103, RICHMOND HILL, NY, CAN (Type of address: Chief Executive Officer)
2025-05-28 2025-05-28 Address 2737 STATE RT 9, MALTA, NY, 12020, USA (Type of address: Chief Executive Officer)
2025-05-28 2025-05-27 Address 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250527002042 2025-05-27 AMENDMENT TO BIENNIAL STATEMENT 2025-05-27
250528000954 2025-05-27 CERTIFICATE OF CHANGE BY ENTITY 2025-05-27
250424002100 2025-04-24 CERTIFICATE OF AMENDMENT 2025-04-24
250416001426 2025-04-16 BIENNIAL STATEMENT 2025-04-16
191217060304 2019-12-17 BIENNIAL STATEMENT 2019-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
876425.00
Total Face Value Of Loan:
876425.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-18714.35
Total Face Value Of Loan:
850000.00
Date:
2012-07-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1194000.00
Total Face Value Of Loan:
1194000.00

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
876425
Current Approval Amount:
876425
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
879738.61
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
868714.35
Current Approval Amount:
850000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
857987.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State