Search icon

BRIGHT FUTURES CHILDCARE INC.

Company Details

Name: BRIGHT FUTURES CHILDCARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1996 (29 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1994816
ZIP code: 11023
County: Suffolk
Place of Formation: New York
Address: 310 EAST SHORE ROAD, GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BJ KLINGER & CO DOS Process Agent 310 EAST SHORE ROAD, GREAT NECK, NY, United States, 11023

Filings

Filing Number Date Filed Type Effective Date
DP-1420411 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
960129000782 1996-01-29 CERTIFICATE OF INCORPORATION 1996-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1592508605 2021-03-13 0202 PPP 3537 Holland Ave, Bronx, NY, 10467-6019
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8215
Loan Approval Amount (current) 8215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10467-6019
Project Congressional District NY-15
Number of Employees 2
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8291.97
Forgiveness Paid Date 2022-02-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State