Search icon

TENDER YEARS CHILDCARE, INC.

Company Details

Name: TENDER YEARS CHILDCARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1996 (29 years ago)
Entity Number: 2049401
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 3141 E TREMONT AVE, BRONX, NY, United States, 10461
Principal Address: 3141 E. TERMONT AVE, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3141 E TREMONT AVE, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
WILLIAM ALVAREZ Chief Executive Officer 3141 E TREMONT AVENUE, BRONX, NY, United States, 10461

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 3141 E TREMONT AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2014-08-05 2024-10-03 Address 3141 E TREMONT AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2010-06-24 2014-08-05 Address 2214 SEVEN OAKS DRIVE, ST CLOUD, FL, 34772, USA (Type of address: Chief Executive Officer)
2010-06-24 2024-10-03 Address 3141 E TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2010-06-10 2010-06-24 Address 3141 E TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241003002850 2024-10-03 BIENNIAL STATEMENT 2024-10-03
160701006467 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140805006277 2014-08-05 BIENNIAL STATEMENT 2014-07-01
100624002894 2010-06-24 BIENNIAL STATEMENT 2010-07-01
100610002780 2010-06-10 AMENDMENT TO BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-05-02
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:
22000.00
Total Face Value Of Loan:
22000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22000
Current Approval Amount:
22000
Race:
Black or African American
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22200.03
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Black or African American
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20114.88

Date of last update: 14 Mar 2025

Sources: New York Secretary of State