Search icon

CREATIVE CHILD DAY CARE CENTER, INC.

Company Details

Name: CREATIVE CHILD DAY CARE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1992 (32 years ago)
Entity Number: 1681345
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 1 Delaware Road, Kenmore, NY, United States, 14217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 Delaware Road, Kenmore, NY, United States, 14217

Chief Executive Officer

Name Role Address
JASON P. DURKIN Chief Executive Officer 1 DELAWARE ROAD, KENMORE, NY, United States, 14217

History

Start date End date Type Value
2024-12-31 2024-12-31 Address 1 DELAWARE ROAD, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
1993-11-02 2024-12-31 Address 1 DELAWARE ROAD, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
1993-11-02 2024-12-31 Address 1 DELAWARE ROAD, KENMORE, NY, 14217, USA (Type of address: Service of Process)
1992-11-18 1993-11-02 Address WASHINGTON SCHOOL, 1 DELAWARE ROAD, KENMORE, NY, 14217, USA (Type of address: Service of Process)
1992-11-18 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241231002936 2024-12-31 BIENNIAL STATEMENT 2024-12-31
121105006552 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101207002498 2010-12-07 BIENNIAL STATEMENT 2010-11-01
081104003144 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061108002696 2006-11-08 BIENNIAL STATEMENT 2006-11-01
041229002149 2004-12-29 BIENNIAL STATEMENT 2004-11-01
021025002054 2002-10-25 BIENNIAL STATEMENT 2002-11-01
001207002191 2000-12-07 BIENNIAL STATEMENT 2000-11-01
981029002461 1998-10-29 BIENNIAL STATEMENT 1998-11-01
961126002586 1996-11-26 BIENNIAL STATEMENT 1996-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7285557109 2020-04-14 0296 PPP 1 Delaware Road, BUFFALO, NY, 14217
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172507
Loan Approval Amount (current) 172507
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 U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14217-0001
Project Congressional District NY-26
Number of Employees 24
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 174723.6
Forgiveness Paid Date 2021-08-10
8763298306 2021-01-30 0296 PPS 1 Delaware Rd, Kenmore, NY, 14217-2743
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172507
Loan Approval Amount (current) 172507
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kenmore, ERIE, NY, 14217-2743
Project Congressional District NY-26
Number of Employees 24
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 175115.87
Forgiveness Paid Date 2022-09-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State