Search icon

EXECUTIVE WOODS CHILDCARE, INC.

Company Details

Name: EXECUTIVE WOODS CHILDCARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1996 (29 years ago)
Date of dissolution: 23 Oct 2023
Entity Number: 2073441
ZIP code: 12180
County: Albany
Place of Formation: New York
Address: 18 NADIA CIRCLE, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT E. MULLER Chief Executive Officer 18 NADIA CIRCLE, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
ROBERT E. MULLER DOS Process Agent 18 NADIA CIRCLE, TROY, NY, United States, 12180

History

Start date End date Type Value
2020-10-01 2023-10-23 Address 18 NADIA CIRCLE, TROY, NY, 12180, USA (Type of address: Service of Process)
2018-10-02 2020-10-01 Address 18 NADIA CIRCLE, TROY, NY, 12180, USA (Type of address: Service of Process)
2018-10-02 2023-10-23 Address 18 NADIA CIRCLE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1998-09-29 2018-10-02 Address 33 CIRCLE DRIVE, CASTLETON, NY, 12033, USA (Type of address: Principal Executive Office)
1998-09-29 2018-10-02 Address 33 CIRCLE DRIVE, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer)
1996-10-09 2018-10-02 Address 33 CIRCLE DRIVE, CASTLETON, NY, 12033, USA (Type of address: Service of Process)
1996-10-09 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231023001377 2023-05-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-23
201001061858 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181002006648 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161004006254 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141001006184 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121004006070 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101006002777 2010-10-06 BIENNIAL STATEMENT 2010-10-01
080919002515 2008-09-19 BIENNIAL STATEMENT 2008-10-01
060921002232 2006-09-21 BIENNIAL STATEMENT 2006-10-01
041102002790 2004-11-02 BIENNIAL STATEMENT 2004-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3747057708 2020-05-01 0248 PPP 18 Nadia Cir, Troy, NY, 12180
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135900
Loan Approval Amount (current) 135900
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 Troy, RENSSELAER, NY, 12180-0002
Project Congressional District NY-20
Number of Employees 17
NAICS code -
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 134365.47
Forgiveness Paid Date 2020-11-23
2382038406 2021-02-03 0248 PPS 18 Nadia Cir, Troy, NY, 12180-7792
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135900
Loan Approval Amount (current) 135900
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-7792
Project Congressional District NY-20
Number of Employees 20
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 136774.97
Forgiveness Paid Date 2021-10-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State