Search icon

GROW WITH US DAY CARE, INC.

Company Details

Name: GROW WITH US DAY CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1996 (28 years ago)
Entity Number: 2078500
ZIP code: 14207
County: Erie
Place of Formation: New York
Address: 1827 NIAGARA STREET, BUFFALO, NY, United States, 14207
Principal Address: 3494 WARNER DRIVE, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1827 NIAGARA STREET, BUFFALO, NY, United States, 14207

Chief Executive Officer

Name Role Address
NICHOLAS RASTELLI II Chief Executive Officer 1827 NIAGARA STREET, BUFFALO, NY, United States, 14207

History

Start date End date Type Value
2010-10-15 2014-10-10 Address 1827 NIAGARA STREET, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2010-10-15 2014-10-10 Address 230 CAMDEN AVENUE, BUFFALO, NY, 14216, USA (Type of address: Principal Executive Office)
1998-10-13 2010-10-15 Address 1827 NIAGARA ST., BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
1998-10-13 2010-10-15 Address 230 CAMDEN AVE., BUFFALO, NY, 14216, USA (Type of address: Principal Executive Office)
1998-10-13 2010-10-15 Address 1827 NIAGARA ST, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
1996-10-25 1998-10-13 Address 1819-1827 NIAGARA STREET, BUFALO, NY, 14207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161003006082 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141010006133 2014-10-10 BIENNIAL STATEMENT 2014-10-01
121026002224 2012-10-26 BIENNIAL STATEMENT 2012-10-01
101015002976 2010-10-15 BIENNIAL STATEMENT 2010-10-01
080924002818 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061002003295 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041109002487 2004-11-09 BIENNIAL STATEMENT 2004-10-01
021001002791 2002-10-01 BIENNIAL STATEMENT 2002-10-01
001011002366 2000-10-11 BIENNIAL STATEMENT 2000-10-01
981013002249 1998-10-13 BIENNIAL STATEMENT 1998-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3101818610 2021-03-16 0296 PPS 1827 Niagara St, Buffalo, NY, 14207-3112
Loan Status Date 2022-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80173
Loan Approval Amount (current) 80173
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14207-3112
Project Congressional District NY-26
Number of Employees 14
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81345.94
Forgiveness Paid Date 2022-09-15
1727527210 2020-04-15 0296 PPP 1827 Niagara street, BUFFALO, NY, 14207
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73021
Loan Approval Amount (current) 73021
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 Y
LMI Y
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14207-0001
Project Congressional District NY-26
Number of Employees 15
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73893.25
Forgiveness Paid Date 2021-07-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State