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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LITTLE KINGS & QUEENS DAY CARE 401 (K) PROFIT SHARING PLAN AND TRUST 2023 133945391 2024-06-14 LITTLE KINGS & QUEENS DAY CARE, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 624410
Sponsor’s telephone number 9147342371
Plan sponsor’s address 50 DAYTON LANE, BOX 16, PEEKSKILL, NY, 10566

Signature of

Role Plan administrator
Date 2024-06-14
Name of individual signing JOAN KING
LITTLE KINGS & QUEENS DAY CARE 401 (K) PROFIT SHARING PLAN AND TRUST 2022 133945391 2023-07-18 LITTLE KINGS & QUEENS DAY CARE, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 624410
Sponsor’s telephone number 9147342371
Plan sponsor’s address 50 DAYTON LANE, BOX 16, PEEKSKILL, NY, 10566

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing JOAN KING
LITTLE KINGS & QUEENS DAY CARE 401 (K) PROFIT SHARING PLAN AND TRUST 2021 133945391 2022-06-07 LITTLE KINGS & QUEENS DAY CARE, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 624410
Sponsor’s telephone number 9147342371
Plan sponsor’s address 50 DAYTON LANE, BOX 16, PEEKSKILL, NY, 10566

Signature of

Role Plan administrator
Date 2022-06-06
Name of individual signing JOAN KING
LITTLE KINGS & QUEENS DAY CARE 401 (K) PROFIT SHARING PLAN AND TRUST 2020 133945391 2021-09-07 LITTLE KINGS & QUEENS DAY CARE, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 624410
Sponsor’s telephone number 9147342371
Plan sponsor’s address 50 DAYTON LANE, BOX 16, PEEKSKILL, NY, 10566

Signature of

Role Plan administrator
Date 2021-08-27
Name of individual signing JOAN KING
LITTLE KINGS & QUEENS DAY CARE 401 (K) PROFIT SHARING PLAN AND TRUST 2019 133945391 2020-09-01 LITTLE KINGS & QUEENS DAY CARE, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 624410
Sponsor’s telephone number 9147342371
Plan sponsor’s address 50 DAYTON LANE, BOX 16, PEEKSKILL, NY, 10566

Signature of

Role Plan administrator
Date 2020-09-01
Name of individual signing JOAN KING
LITTLE KINGS & QUEENS DAY CARE 401 (K) PROFIT SHARING PLAN AND TRUST 2018 133945391 2019-10-03 LITTLE KINGS & QUEENS DAY CARE, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 624410
Sponsor’s telephone number 9147342371
Plan sponsor’s address 50 DAYTON LANE, BOX 16, PEEKSKILL, NY, 10566

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing JOAN KING
LITTLE KINGS & QUEENS DAY CARE 401 (K) PROFIT SHARING PLAN AND TRUST 2017 133945391 2018-09-11 LITTLE KINGS & QUEENS DAY CARE, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 624410
Sponsor’s telephone number 9147342371
Plan sponsor’s address 822 PAULDING ROAD, PEEKSKILL, NY, 10566

Signature of

Role Plan administrator
Date 2018-09-11
Name of individual signing JOAN KING
LITTLE KINGS & QUEENS DAY CARE 401 (K) PROFIT SHARING PLAN AND TRUST 2016 133945391 2017-10-11 LITTLE KINGS & QUEENS DAY CARE, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 624410
Sponsor’s telephone number 9147342371
Plan sponsor’s address 822 PAULDING ROAD, PEEKSKILL, NY, 10566

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing JOAN KING
LITTLE KINGS & QUEENS DAY CARE 401 (K) PROFIT SHARING PLAN AND TRUST 2015 133945391 2016-10-13 LITTLE KINGS & QUEENS DAY CARE, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 624410
Sponsor’s telephone number 9147342371
Plan sponsor’s address 822 PAULDING ROAD, PEEKSKILL, NY, 10566

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing JOAN KING
LITTLE KINGS & QUEENS DAY CARE 401 (K) PROFIT SHARING PLAN AND TRUST 2014 133945391 2015-07-13 LITTLE KINGS & QUEENS DAY CARE, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 624410
Sponsor’s telephone number 9147342371
Plan sponsor’s address 822 PAULDING ROAD, PEEKSKILL, NY, 10566

Signature of

Role Plan administrator
Date 2015-07-11
Name of individual signing JOAN KING

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

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)
2017-04-04 2019-04-11 Address 7 SONOMA RD, CORTLANDT, NY, 10567, USA (Type of address: Chief Executive Officer)
1999-04-23 2017-04-04 Address 7 SONOMA RD, CORTLANDT, NY, 10567, USA (Type of address: Chief Executive Officer)
1999-04-23 2017-04-04 Address WALTER C KING JR, 7 SONOMA RD, CORTLANDT, NY, 10567, USA (Type of address: Principal Executive Office)
1997-04-11 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-04-11 2019-04-11 Address 822 PAULDING STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

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
110418002057 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090407002792 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070406002711 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050602002660 2005-06-02 BIENNIAL STATEMENT 2005-04-01
041102000553 2004-11-02 CERTIFICATE OF AMENDMENT 2004-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2163957905 2020-06-11 0202 PPP 50 Dayton Lane, Peekskill, NY, 10566
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116412.7
Loan Approval Amount (current) 116412.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Peekskill, WESTCHESTER, NY, 10566-0001
Project Congressional District NY-17
Number of Employees 28
NAICS code 611699
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 117522.61
Forgiveness Paid Date 2021-05-27
5116369005 2021-05-21 0202 PPS 50 Dayton Ln, Peekskill, NY, 10566-2859
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173503
Loan Approval Amount (current) 173503
Undisbursed Amount 0
Franchise Name -
Lender Location ID 488878
Servicing Lender Name TruFund Financial Services Inc
Servicing Lender Address 39 West 37th Street 7th Floor, New York, NY, 10018
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Peekskill, WESTCHESTER, NY, 10566-2859
Project Congressional District NY-17
Number of Employees 30
NAICS code 624410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 488878
Originating Lender Name TruFund Financial Services Inc
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 174073.42
Forgiveness Paid Date 2021-10-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State