Search icon

THE CHILDRENS PLAYHOUSE, INC.

Company Details

Name: THE CHILDRENS PLAYHOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1994 (31 years ago)
Entity Number: 1833578
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 56 FRANCES DRIVE, HOPEWELL JUNCTION, NY, United States, 12533
Principal Address: 56 FRANCES DR, HOPEWELL JCT, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARBARA PASSARO DOS Process Agent 56 FRANCES DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Chief Executive Officer

Name Role Address
BARBARA PASSARO Chief Executive Officer 56 FRANCES DR, HOPEWELL JCT, NY, United States, 12533

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 56 FRANCES DR, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer)
2016-07-13 2024-12-05 Address 56 FRANCES DRIVE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2010-07-14 2024-12-05 Address 56 FRANCES DR, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer)
2004-08-02 2016-07-13 Address 56 FRANCES DR, HOPEWELL JCT, NY, 12533, USA (Type of address: Service of Process)
2004-08-02 2010-07-14 Address 56 FRANCES DR, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer)
1996-09-19 2004-08-02 Address 56 FRANCES DR., HOPEWELL JCT., NY, 12533, USA (Type of address: Chief Executive Officer)
1996-09-19 2004-08-02 Address 56 FRANCES DR., HOPEWELL JCT., NY, 12533, USA (Type of address: Service of Process)
1996-09-19 2004-08-02 Address 56 FRANCES DR., HOPEWELL JCT., NY, 12533, USA (Type of address: Principal Executive Office)
1994-07-01 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-07-01 1996-09-19 Address P.O. BOX 911, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205002056 2024-12-05 BIENNIAL STATEMENT 2024-12-05
180716006032 2018-07-16 BIENNIAL STATEMENT 2018-07-01
160713006087 2016-07-13 BIENNIAL STATEMENT 2016-07-01
140702006691 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120710006229 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100714002999 2010-07-14 BIENNIAL STATEMENT 2010-07-01
080708002797 2008-07-08 BIENNIAL STATEMENT 2008-07-01
060626002292 2006-06-26 BIENNIAL STATEMENT 2006-07-01
040802002326 2004-08-02 BIENNIAL STATEMENT 2004-07-01
000719002445 2000-07-19 BIENNIAL STATEMENT 2000-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2086098702 2021-03-28 0202 PPS 286 Mile Square Rd, Yonkers, NY, 10701-5338
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26017
Loan Approval Amount (current) 26017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-5338
Project Congressional District NY-16
Number of Employees 8
NAICS code 624410
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26213.02
Forgiveness Paid Date 2022-01-03

Date of last update: 25 Feb 2025

Sources: New York Secretary of State