Search icon

COMMUNITY CHILD CARE, INC.

Company Details

Name: COMMUNITY CHILD CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1992 (33 years ago)
Date of dissolution: 07 Mar 2014
Entity Number: 1608391
ZIP code: 12801
County: Warren
Place of Formation: New York
Address: PO BOX 619, GLENS FALLS, NY, United States, 12801
Principal Address: 17 STEWART AVENUE, PO BOX 747, BOLTON LANDING, NY, United States, 12814

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN E. FITZGERALD, ESQ. DOS Process Agent PO BOX 619, GLENS FALLS, NY, United States, 12801

Chief Executive Officer

Name Role Address
DEANNA L. ROESSLER Chief Executive Officer 15 STEWART AVENUE, PO BOX 747, BOLTON LANDING, NY, United States, 12814

History

Start date End date Type Value
2006-02-27 2012-03-09 Address 15 STEWART AVENUE, PO BOX 747, BO9LTON LANDING, NY, 12814, 0747, USA (Type of address: Chief Executive Officer)
2000-03-13 2006-02-27 Address 17 STEWART AVENUE, PO BOX 747, BOLTON LANDING, NY, 12814, 0747, USA (Type of address: Chief Executive Officer)
2000-03-13 2006-02-27 Address 17 STEWART AVENUE, PO BOX 747, BOLTON LANDING, NY, 12814, 0747, USA (Type of address: Principal Executive Office)
1993-04-07 2000-03-13 Address 9 STEWART AVENUE, PO BOX 747, BALTON LANDING, NY, 12814, 0747, USA (Type of address: Chief Executive Officer)
1993-04-07 2000-03-13 Address 9 STEWART AVENUE, PO BOX 747, BOLTON LANDING, NY, 12814, 0747, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140307000446 2014-03-07 CERTIFICATE OF DISSOLUTION 2014-03-07
120309002863 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100407002755 2010-04-07 BIENNIAL STATEMENT 2010-02-01
080229002455 2008-02-29 BIENNIAL STATEMENT 2008-02-01
060227002811 2006-02-27 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
7182.00
Total Face Value Of Loan:
7182.00
Date:
2021-02-19
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:
6384.00
Total Face Value Of Loan:
6384.00

Paycheck Protection Program

Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7182
Current Approval Amount:
7182
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7247.33
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6384
Current Approval Amount:
6384
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6441.89

Date of last update: 15 Mar 2025

Sources: New York Secretary of State