Search icon

WEE PLAY CHILDREN'S CENTER, INC.

Company Details

Name: WEE PLAY CHILDREN'S CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1996 (28 years ago)
Entity Number: 2081793
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 13 HOOK RD, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TAMARA LUCIA Chief Executive Officer 13 HOOK RD, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
TAMARA LUCIA DOS Process Agent 13 HOOK RD, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2002-10-22 2004-12-17 Address 13 HOOK RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
2002-10-22 2020-11-02 Address 13 HOOK RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2002-10-22 2020-11-02 Address 13 HOOK RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1998-11-16 2002-10-22 Address 13 HOOK RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1998-11-16 2002-10-22 Address 13 HOOK RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1998-11-16 2002-10-22 Address 13 HOOK RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1996-11-05 1998-11-16 Address 13 HOOK ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062476 2020-11-02 BIENNIAL STATEMENT 2020-11-01
121114006575 2012-11-14 BIENNIAL STATEMENT 2012-11-01
101202002585 2010-12-02 BIENNIAL STATEMENT 2010-11-01
081204002715 2008-12-04 BIENNIAL STATEMENT 2008-11-01
061103002588 2006-11-03 BIENNIAL STATEMENT 2006-11-01
041217002587 2004-12-17 BIENNIAL STATEMENT 2004-11-01
021022003092 2002-10-22 BIENNIAL STATEMENT 2002-11-01
001107002091 2000-11-07 BIENNIAL STATEMENT 2000-11-01
981116002493 1998-11-16 BIENNIAL STATEMENT 1998-11-01
961105000565 1996-11-05 CERTIFICATE OF INCORPORATION 1996-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5863728504 2021-03-02 0202 PPS 13 Hook Rd, Poughkeepsie, NY, 12601-1110
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30175.57
Loan Approval Amount (current) 30175.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-1110
Project Congressional District NY-18
Number of Employees 7
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30393.83
Forgiveness Paid Date 2021-11-26
5943387110 2020-04-14 0202 PPP 13 HOOK RD, POUGHKEEPSIE, NY, 12601-1110
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30100
Loan Approval Amount (current) 30100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12601-1110
Project Congressional District NY-18
Number of Employees 7
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30327.61
Forgiveness Paid Date 2021-01-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State