Search icon

GENERATIONS CHILD CARE, INC.

Company Details

Name: GENERATIONS CHILD CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1993 (32 years ago)
Entity Number: 1753646
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 1501 Monroe Avenue, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID M. KOLCZYNSKI DOS Process Agent 1501 Monroe Avenue, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
DAVID M. KOLCZYNSKI Chief Executive Officer 1501 MONROE AVENUE, ROCHESTER, NY, United States, 14618

Form 5500 Series

Employer Identification Number (EIN):
161444441
Plan Year:
2023
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
86
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-22 2024-02-22 Address 92 SAN GABRIEL DR, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2024-02-22 2024-02-22 Address 1501 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2017-09-28 2024-02-22 Address 1491 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2007-10-31 2017-09-28 Address 179 STENSON STREET, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2003-09-09 2024-02-22 Address 92 SAN GABRIEL DR, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240222001984 2024-02-22 BIENNIAL STATEMENT 2024-02-22
190910060193 2019-09-10 BIENNIAL STATEMENT 2019-09-01
170928006116 2017-09-28 BIENNIAL STATEMENT 2017-09-01
150901006712 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130911006099 2013-09-11 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
824162.00
Total Face Value Of Loan:
824162.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
824162
Current Approval Amount:
824162
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
830168.22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State