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)
1992-02-03 2000-03-13 Address P.O. BOX 619, GLENS FALLS, NY, 12801, 0619, USA (Type of address: Service of Process)

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
040219002790 2004-02-19 BIENNIAL STATEMENT 2004-02-01
020205003108 2002-02-05 BIENNIAL STATEMENT 2002-02-01
000313002243 2000-03-13 BIENNIAL STATEMENT 2000-02-01
980128002898 1998-01-28 BIENNIAL STATEMENT 1998-02-01
940330002698 1994-03-30 BIENNIAL STATEMENT 1994-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-18 No data 170 TROUP STREET, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2023-05-04 No data 170 TROUP STREET, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-09-14 No data 170 TROUP STREET, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-05-11 No data 170 TROUP STREET, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14C - Pesticide application not supervised by a certified applicator
2020-01-14 No data 170 TROUP STREET, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-11-19 No data 170 TROUP STREET, ROCHESTER Critical Violation Food Service Establishment Inspections New York State Department of Health 6A - Potentially hazardous foods are not kept at or above 140°F during hot holding.
2019-09-18 No data 170 TROUP STREET, ROCHESTER Critical Violation Food Service Establishment Inspections New York State Department of Health 2E - Accurate thermometers not available or used to evaluate potentially hazardous food temperatures during cooking, cooling, reheating and holding.
2018-04-27 No data 170 TROUP STREET, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2017-06-08 No data 170 TROUP STREET, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2017-05-10 No data 170 TROUP STREET, ROCHESTER Critical Violation Food Service Establishment Inspections New York State Department of Health 5A - Potentially hazardous foods are not kept at or below 45°F during cold holding, except smoked fish not kept at or below 38°F during cold holding.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3190718703 2021-03-30 0248 PPS 43 Church St, Nassau, NY, 12123-9537
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7182
Loan Approval Amount (current) 7182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nassau, RENSSELAER, NY, 12123-9537
Project Congressional District NY-21
Number of Employees 2
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Childcare Center
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7247.33
Forgiveness Paid Date 2022-03-08
1883698507 2021-02-19 0248 PPP 43 Church St, Nassau, NY, 12123-9537
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6384
Loan Approval Amount (current) 6384
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nassau, RENSSELAER, NY, 12123-9537
Project Congressional District NY-21
Number of Employees 4
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Childcare Center
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6441.89
Forgiveness Paid Date 2022-01-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State