Search icon

HAPPY DAY CARE, INC.

Company Details

Name: HAPPY DAY CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1997 (28 years ago)
Entity Number: 2181086
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 7020 MANLIUS CENTER RD, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAREN E SCHEMM Chief Executive Officer 8377 SALT SPRINGS RD, MANLIUS, NY, United States, 13104

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7020 MANLIUS CENTER RD, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2003-09-03 2005-11-09 Address 5006 WOODSIDE RD, FAYETTEVILE, NY, 13066, USA (Type of address: Chief Executive Officer)
2001-09-18 2003-09-03 Address 4937 E LAKE RD, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
1999-09-24 2001-09-18 Address 7020 MANLIUS CENTER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1999-09-24 2003-09-03 Address 7020 MANLIUS CENTER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
1997-09-17 2003-09-03 Address 4937 EAST LAKE ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191008060471 2019-10-08 BIENNIAL STATEMENT 2019-09-01
130909006210 2013-09-09 BIENNIAL STATEMENT 2013-09-01
111026002452 2011-10-26 BIENNIAL STATEMENT 2011-09-01
090917002642 2009-09-17 BIENNIAL STATEMENT 2009-09-01
070910002393 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051109002565 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030903002343 2003-09-03 BIENNIAL STATEMENT 2003-09-01
010918002400 2001-09-18 BIENNIAL STATEMENT 2001-09-01
990924002189 1999-09-24 BIENNIAL STATEMENT 1999-09-01
970917000107 1997-09-17 CERTIFICATE OF INCORPORATION 1997-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3500378508 2021-02-24 0248 PPS 7020 Manlius Center Rd, East Syracuse, NY, 13057-9528
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110000
Loan Approval Amount (current) 110000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-9528
Project Congressional District NY-22
Number of Employees 20
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 110605.75
Forgiveness Paid Date 2021-09-23
7548567104 2020-04-14 0248 PPP 7020 Manlius Center Rd, EAST SYRACUSE, NY, 13057
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120000
Loan Approval Amount (current) 120000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address EAST SYRACUSE, ONONDAGA, NY, 13057-0001
Project Congressional District NY-22
Number of Employees 24
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 121196.71
Forgiveness Paid Date 2021-04-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State