Search icon

PRECIOUS PLAY CARE, INC.

Company Details

Name: PRECIOUS PLAY CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1995 (30 years ago)
Entity Number: 1963563
ZIP code: 14040
County: Genesee
Place of Formation: New York
Address: 1140 BROADWAY ROAD, DARIEN CENTER, NY, United States, 14040
Principal Address: 1140 BROADWAY RD, DARIEN CENTER, NY, United States, 14040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1140 BROADWAY ROAD, DARIEN CENTER, NY, United States, 14040

Chief Executive Officer

Name Role Address
KIMBERLY A ALVORD Chief Executive Officer 1140 BROADWAY ROAD, DARIEN CENTER, NY, United States, 14040

History

Start date End date Type Value
1999-10-19 2003-10-14 Address 1162 BROADWAY RD, DARIEN, NY, 14040, 9763, USA (Type of address: Chief Executive Officer)
1999-10-19 2003-10-14 Address 1140 BROADWAY RD, DARIEN, NY, 14040, 9763, USA (Type of address: Principal Executive Office)
1997-11-07 1999-10-19 Address 1162 BROADWAY ROAD, DARIEN CENTER, NY, 14040, USA (Type of address: Chief Executive Officer)
1997-11-07 1999-10-19 Address 1140 BROADWAY ROAD, DARIEN CENTER, NY, 14040, USA (Type of address: Principal Executive Office)
1995-10-11 1997-11-07 Address 1162 BROADWAY ROAD, DARIEN CENTER, NY, 14040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131209002183 2013-12-09 BIENNIAL STATEMENT 2013-10-01
111212002926 2011-12-12 BIENNIAL STATEMENT 2011-10-01
091020002645 2009-10-20 BIENNIAL STATEMENT 2009-10-01
071105002249 2007-11-05 BIENNIAL STATEMENT 2007-10-01
051208002904 2005-12-08 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
34900.00
Total Face Value Of Loan:
34900.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
29200.00
Total Face Value Of Loan:
29200.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29200
Current Approval Amount:
29200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29407.2
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34900
Current Approval Amount:
34900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35141.91

Date of last update: 14 Mar 2025

Sources: New York Secretary of State