Search icon

LITTLE KINGS & QUEENS DAY CARE INC.

Company Details

Name: LITTLE KINGS & QUEENS DAY CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1997 (28 years ago)
Entity Number: 2132474
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 50 DAYTON LANE, 1ST FLOOR, PEEKSKILL, NY, United States, 10566
Principal Address: 50 Dayton Lane., Peekskill., NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOAN KING Chief Executive Officer 50 DAYTON LANE, 1ST FLOOR, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
LITTLE KINGS & QUEENS DAY CARE INC. DOS Process Agent 50 DAYTON LANE, 1ST FLOOR, PEEKSKILL, NY, United States, 10566

Form 5500 Series

Employer Identification Number (EIN):
133945391
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-18 2023-09-18 Address 50 DAYTON LANE, 1ST FLOOR, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2023-09-18 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-07 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-11 2023-09-18 Address 50 DAYTON LANE, 1ST FLOOR, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2019-04-11 2023-09-18 Address 50 DAYTON LANE, 1ST FLOOR, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230918004255 2023-09-18 BIENNIAL STATEMENT 2023-04-01
190411061192 2019-04-11 BIENNIAL STATEMENT 2019-04-01
180815000332 2018-08-15 CERTIFICATE OF AMENDMENT 2018-08-15
170404007057 2017-04-04 BIENNIAL STATEMENT 2017-04-01
130409006625 2013-04-09 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2024-03-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-06-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116412.7
Current Approval Amount:
116412.7
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
117522.61
Date Approved:
2021-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
173503
Current Approval Amount:
173503
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
174073.42

Date of last update: 31 Mar 2025

Sources: New York Secretary of State