Search icon

PURCHASE CHILDREN'S CENTER, INC.

Company Details

Name: PURCHASE CHILDREN'S CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1993 (31 years ago)
Entity Number: 1774978
ZIP code: 10577
County: Westchester
Place of Formation: New York
Address: 3095 PURCHASE ST, PURCHASE, NY, United States, 10577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3095 PURCHASE ST, PURCHASE, NY, United States, 10577

Chief Executive Officer

Name Role Address
JAMES KELLY Chief Executive Officer 3095 PURCHASE ST, PURCHASE, NY, United States, 10577

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 3095 PURCHASE ST, PURCHASE, NY, 10577, 1699, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 3095 PURCHASE ST, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2019-11-13 2023-11-01 Address 3095 PURCHASE ST, PURCHASE, NY, 10577, 1699, USA (Type of address: Chief Executive Officer)
1995-12-19 2023-11-01 Address 3095 PURCHASE ST, PURCHASE, NY, 10577, 1699, USA (Type of address: Service of Process)
1995-12-19 2019-11-13 Address 3095 PURCHASE ST, PURCHASE, NY, 10577, 1699, USA (Type of address: Chief Executive Officer)
1993-11-24 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-11-24 1995-12-19 Address 3095 PURCHASE STREET, PURCHASE, NY, 10577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101038190 2023-11-01 BIENNIAL STATEMENT 2023-11-01
221206003548 2022-12-06 BIENNIAL STATEMENT 2021-11-01
191113060361 2019-11-13 BIENNIAL STATEMENT 2019-11-01
190315000301 2019-03-15 CERTIFICATE OF AMENDMENT 2019-03-15
181214006091 2018-12-14 BIENNIAL STATEMENT 2017-11-01
131106006137 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111123002202 2011-11-23 BIENNIAL STATEMENT 2011-11-01
091030002517 2009-10-30 BIENNIAL STATEMENT 2009-11-01
071109003196 2007-11-09 BIENNIAL STATEMENT 2007-11-01
051209002406 2005-12-09 BIENNIAL STATEMENT 2005-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3753948500 2021-02-24 0202 PPS 3095 Purchase St, Purchase, NY, 10577-1715
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90501
Loan Approval Amount (current) 90501
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Purchase, WESTCHESTER, NY, 10577-1715
Project Congressional District NY-16
Number of Employees 7
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91214.95
Forgiveness Paid Date 2021-12-08
4004867109 2020-04-12 0202 PPP 3095 Purchase St, PURCHASE, NY, 10577-1715
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91300
Loan Approval Amount (current) 74800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PURCHASE, WESTCHESTER, NY, 10577-1715
Project Congressional District NY-16
Number of Employees 10
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75589.56
Forgiveness Paid Date 2021-05-20

Date of last update: 26 Feb 2025

Sources: New York Secretary of State