Search icon

LITTLE ONES NURSERY & DAY CARE, INC.

Company Details

Name: LITTLE ONES NURSERY & DAY CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1996 (29 years ago)
Entity Number: 2059695
ZIP code: 12308
County: Schenectady
Place of Formation: New York
Address: 1184 RUGBY ROAD, SCHENECTADY, NY, United States, 12308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1184 RUGBY ROAD, SCHENECTADY, NY, United States, 12308

Chief Executive Officer

Name Role Address
JADE VERRIGNI Chief Executive Officer 1184 RUGBY ROAD, SCHENECTADY, NY, United States, 12308

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 1184 RUGBY ROAD, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
2023-05-22 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2024-08-02 Address 1184 RUGBY ROAD, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process)
2023-05-22 2023-05-22 Address 1184 RUGBY ROAD, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
2023-05-22 2024-08-02 Address 1184 RUGBY ROAD, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
2020-04-20 2023-05-22 Address 1184 RUGBY ROAD, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process)
1998-08-20 2023-05-22 Address 1184 RUGBY ROAD, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
1996-08-22 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-08-22 2020-04-20 Address 25 CHESTNUT LANE, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802002808 2024-08-02 BIENNIAL STATEMENT 2024-08-02
230522001117 2023-05-22 BIENNIAL STATEMENT 2022-08-01
200420000167 2020-04-20 CERTIFICATE OF CHANGE 2020-04-20
041018002272 2004-10-18 BIENNIAL STATEMENT 2004-08-01
980820002357 1998-08-20 BIENNIAL STATEMENT 1998-08-01
960822000444 1996-08-22 CERTIFICATE OF INCORPORATION 1996-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5497297106 2020-04-13 0248 PPP 1184 Rugby Road, SCHENECTADY, NY, 12308-2423
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105000
Loan Approval Amount (current) 105000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SCHENECTADY, SCHENECTADY, NY, 12308-2423
Project Congressional District NY-20
Number of Employees 15
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105690.41
Forgiveness Paid Date 2020-12-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State