Search icon

TEDDY BEAR DAY CARE CENTER, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TEDDY BEAR DAY CARE CENTER INC 401(K) PROFIT SHARING PLAN & TRUST 2023 161525565 2024-05-31 TEDDY BEAR DAY CARE CENTER INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 624410
Sponsor’s telephone number 5185842273
Plan sponsor’s address 4 MOUNTAIN LEDGE, GANSEVOORT, NY, 12831

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing ANNIE MONIZ
TEDDY BEAR DAY CARE CENTER INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161525565 2023-07-23 TEDDY BEAR DAY CARE CENTER INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 624410
Sponsor’s telephone number 5185842273
Plan sponsor’s address 4 MOUNTAIN LEDGE, GANSEVOORT, NY, 12831

Signature of

Role Plan administrator
Date 2023-07-23
Name of individual signing ANNIE MONIZ
TEDDY BEAR DAY CARE CENTER INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161525565 2022-07-25 TEDDY BEAR DAY CARE CENTER INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 624410
Sponsor’s telephone number 5185842273
Plan sponsor’s address 4 MOUNTAIN LEDGE, GANSEVOORT, NY, 12831

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing ANNIE MONIZ
TEDDY BEAR DAY CARE CENTER INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161525565 2021-06-02 TEDDY BEAR DAY CARE CENTER INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 624410
Sponsor’s telephone number 5185842273
Plan sponsor’s address 4 MOUNTAIN LEDGE, GANSEVOORT, NY, 12831

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing ANNIE MONIZ
TEDDY BEAR DAY CARE CENTER INC 401(K) PROFIT SHARING PLAN & TRUST 2019 161525565 2020-07-20 TEDDY BEAR DAY CARE CENTER INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 624410
Sponsor’s telephone number 5185842273
Plan sponsor’s address 4 MOUNTAIN LEDGE, GANSEVOORT, NY, 12831

Signature of

Role Plan administrator
Date 2020-07-20
Name of individual signing ANNIE MONIZ
TEDDY BEAR DAY CARE CENTER INC 401 K PROFIT SHARING PLAN TRUST 2018 161525565 2019-07-10 TEDDY BEAR DAY CARE CENTER INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 624410
Sponsor’s telephone number 5185842273
Plan sponsor’s address 4 MOUNTAIN LEDGE, GANSEVOORT, NY, 12831

Signature of

Role Plan administrator
Date 2019-07-10
Name of individual signing ANNIE MONIZ
TEDDY BEAR DAY CARE CENTER INC 401 K PROFIT SHARING PLAN TRUST 2017 161525565 2018-06-28 TEDDY BEAR DAY CARE CENTER INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 624410
Sponsor’s telephone number 5185842273
Plan sponsor’s address 4 MOUNTAIN LEDGE, GANSEVOORT, NY, 12831

Signature of

Role Plan administrator
Date 2018-06-28
Name of individual signing ANNIE MONIZ
TEDDY BEAR DAY CARE CENTER INC 401 K PROFIT SHARING PLAN TRUST 2016 161525565 2017-06-29 TEDDY BEAR DAY CARE CENTER INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 624410
Sponsor’s telephone number 5185842273
Plan sponsor’s address 4 MOUNTAIN LEDGE, GANSEVOORT, NY, 12831

Signature of

Role Plan administrator
Date 2017-06-29
Name of individual signing ANNIE MONIZ
TEDDY BEAR DAY CARE CENTER INC 401 K PROFIT SHARING PLAN TRUST 2015 161525565 2016-10-28 TEDDY BEAR DAY CARE CENTER INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 624410
Sponsor’s telephone number 5185842273
Plan sponsor’s address 4 MOUNTAIN LEDGE, GANSEVOORT, NY, 12831

Signature of

Role Plan administrator
Date 2016-10-28
Name of individual signing ANNIE MONIZ

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

History

Start date End date Type Value
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 2025-04-02 Address 4 MOUNTAIN LEDGE DRIVE, WILTON, NY, 12831, USA (Type of address: Service of Process)
2024-01-24 2024-01-24 Address 4 MOUNTAIN LEDGE DR, WILTON, NY, 12831, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-01-24 Address 791 SARATOGA RD, BUILDING #4, GANSEVOORT, NY, 12831, 1369, USA (Type of address: Chief Executive Officer)
2024-01-24 2025-04-02 Address 791 SARATOGA RD, BUILDING #4, GANSEVOORT, NY, 12831, 1369, 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
2010-03-16 2024-01-24 Address 4 MOUNTAIN LEDGE DRIVE, WILTON, NY, 12831, USA (Type of address: Service of Process)
2003-01-23 2010-03-16 Address 791 SARATOGA ROAD, BLDG 4, GANSEVOORT, NY, 12831, USA (Type of address: Service of Process)
1999-05-20 2003-01-23 Address 791 SARATOGA RD, BUILDING #4, GANSEVOORT, NY, 12831, 1369, USA (Type of address: Service of Process)

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
010426002433 2001-04-26 BIENNIAL STATEMENT 2001-04-01
990520002274 1999-05-20 BIENNIAL STATEMENT 1999-04-01
970425000426 1997-04-25 CERTIFICATE OF INCORPORATION 1997-04-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-07 No data 4 MOUNTAIN LEDGE DRIVE, WILTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-11-15 No data 4 MOUNTAIN LEDGE DRIVE, WILTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2015-10-05 No data 4 MOUNTAIN LEDGE DRIVE, WILTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2014-12-12 No data 4 MOUNTAIN LEDGE DRIVE, WILTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2010-10-19 No data 4 MOUNTAIN LEDGE DRIVE, WILTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2008-10-21 No data 4 MOUNTAIN LEDGE DRIVE, WILTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2006-10-06 No data 4 MOUNTAIN LEDGE DRIVE, WILTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2005-09-30 No data 4 MOUNTAIN LEDGE DRIVE, WILTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2001-10-31 No data 4 MOUNTAIN LEDGE DRIVE, WILTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3983838301 2021-01-22 0248 PPS 4 Mountain Ledge, Wilton, NY, 12831-2539
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154200
Loan Approval Amount (current) 154200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wilton, SARATOGA, NY, 12831-2539
Project Congressional District NY-20
Number of Employees 30
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 155150.55
Forgiveness Paid Date 2021-09-10
8117837105 2020-04-15 0248 PPP 4 Mountain Ledge Drive, Wilton, NY, 12831
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154200
Loan Approval Amount (current) 154200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wilton, SARATOGA, NY, 12831-0001
Project Congressional District NY-20
Number of Employees 12
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 155059.1
Forgiveness Paid Date 2021-02-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State