Search icon

LITTLE TREASURES CHILD CARE HOME, INC.

Company Details

Name: LITTLE TREASURES CHILD CARE HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1995 (30 years ago)
Entity Number: 1949792
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 4140 SHERIDAN DRIVE, AMHERST, NY, United States, 14221
Principal Address: 3523 BROADWAY, CHEEKTOWAGA, NY, United States, 14227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LORENE A. PETROSKI-HUNTINGTON Chief Executive Officer 3523 BROADWAY, CHEEKTOWAGA, NY, United States, 14227

DOS Process Agent

Name Role Address
C/O COHEN & LOMBARDO, P.C. DOS Process Agent 4140 SHERIDAN DRIVE, AMHERST, NY, United States, 14221

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 3523 BROADWAY, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
1997-08-29 2023-08-01 Address 3523 BROADWAY, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
1997-08-29 2003-08-07 Address 79 MEADOWLAWN ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Principal Executive Office)
1997-08-29 2023-08-01 Address 3976 SENECA STREET, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
1995-08-22 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-08-22 1997-08-29 Address 3976 SENECA STREET, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801000688 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220203003045 2022-02-03 BIENNIAL STATEMENT 2022-02-03
130821002247 2013-08-21 BIENNIAL STATEMENT 2013-08-01
110812002985 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090803002335 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070810002638 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051005002759 2005-10-05 BIENNIAL STATEMENT 2005-08-01
030807002046 2003-08-07 BIENNIAL STATEMENT 2003-08-01
010808002649 2001-08-08 BIENNIAL STATEMENT 2001-08-01
990913002114 1999-09-13 BIENNIAL STATEMENT 1999-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8028948402 2021-02-12 0296 PPS 3523 Broadway St, Cheektowaga, NY, 14227-1126
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64245
Loan Approval Amount (current) 64245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14227-1126
Project Congressional District NY-26
Number of Employees 9
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64773.04
Forgiveness Paid Date 2021-12-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State