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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
135900.00
Total Face Value Of Loan:
135900.00
Date:
2020-05-03
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:
135900.00
Total Face Value Of Loan:
135900.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135900
Current Approval Amount:
135900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
134365.47
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135900
Current Approval Amount:
135900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
136774.97

Date of last update: 14 Mar 2025

Sources: New York Secretary of State