Search icon

TEDDY BEAR DAY CARE CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TEDDY BEAR DAY CARE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1997 (28 years ago)
Entity Number: 2137230
ZIP code: 12831
County: Saratoga
Place of Formation: New York
Address: 4 MOUNTAIN LEDGE DRIVE, WILTON, NY, United States, 12831
Principal Address: 4 Mountain Ledge Drive, WILTON, NY, United States, 12831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TEDDY BEAR DAY CARE CENTER, INC. DOS Process Agent 4 MOUNTAIN LEDGE DRIVE, WILTON, NY, United States, 12831

Chief Executive Officer

Name Role Address
ANNIE MONIZ Chief Executive Officer 4 MOUNTAIN LEDGE DR, WILTON, NY, United States, 12831

Form 5500 Series

Employer Identification Number (EIN):
161525565
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 791 SARATOGA RD, BUILDING #4, GANSEVOORT, NY, 12831, 1369, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address 4 MOUNTAIN LEDGE DR, WILTON, NY, 12831, USA (Type of address: Chief Executive Officer)
2024-10-15 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-24 2024-01-24 Address 4 MOUNTAIN LEDGE DR, WILTON, NY, 12831, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250402002050 2025-04-02 BIENNIAL STATEMENT 2025-04-02
240124004945 2024-01-24 BIENNIAL STATEMENT 2024-01-24
100316000132 2010-03-16 CERTIFICATE OF CHANGE 2010-03-16
030421002578 2003-04-21 BIENNIAL STATEMENT 2003-04-01
030123000809 2003-01-23 CERTIFICATE OF CHANGE 2003-01-23

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
154200.00
Total Face Value Of Loan:
154200.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
154200.00
Total Face Value Of Loan:
154200.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154200
Current Approval Amount:
154200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
155150.55
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154200
Current Approval Amount:
154200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
155059.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State