Search icon

CHILDREN'S CONTINUOUS CARE INC.

Company Details

Name: CHILDREN'S CONTINUOUS CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1997 (28 years ago)
Entity Number: 2182339
ZIP code: 14534
County: Wayne
Place of Formation: New York
Address: 101 Sully's Trail, Building 30, Pittsford, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 Sully's Trail, Building 30, Pittsford, NY, United States, 14534

Chief Executive Officer

Name Role Address
ANTHONY D'AGOSTINO Chief Executive Officer 101 SULLY'S TRAIL, BUILDING 30, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 1631 WATERFORD ROAD, WALWORTH, NY, 14568, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-09 Address 101 SULLY'S TRAIL, BUILDING 30, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2022-06-11 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-05 2024-01-09 Address 1631 WATERFORD ROAD, WALWORTH, NY, 14568, USA (Type of address: Chief Executive Officer)
2011-10-03 2019-02-05 Address 4 OAKBRIAR CT, APT 17, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2001-08-27 2024-01-09 Address 369 MILDAHN RD, MACEDON, NY, 14502, USA (Type of address: Service of Process)
1999-10-21 2001-08-27 Address PO BOX 53, 1631 WATERFORD RD, WALWORTH, NY, 14568, USA (Type of address: Principal Executive Office)
1999-10-21 2011-10-03 Address 1631 WATERFORD RD, WALWORTH, NY, 14568, USA (Type of address: Chief Executive Officer)
1997-09-19 2001-08-27 Address 1631 WATERFORD ROAD, WALWORTH, NY, 14568, USA (Type of address: Service of Process)
1997-09-19 2022-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240109000814 2024-01-09 BIENNIAL STATEMENT 2024-01-09
190909060446 2019-09-09 BIENNIAL STATEMENT 2019-09-01
190205061160 2019-02-05 BIENNIAL STATEMENT 2017-09-01
131004002005 2013-10-04 BIENNIAL STATEMENT 2013-09-01
111003002178 2011-10-03 BIENNIAL STATEMENT 2011-09-01
090901002634 2009-09-01 BIENNIAL STATEMENT 2009-09-01
070911002845 2007-09-11 BIENNIAL STATEMENT 2007-09-01
051101003011 2005-11-01 BIENNIAL STATEMENT 2005-09-01
030911002584 2003-09-11 BIENNIAL STATEMENT 2003-09-01
010827002032 2001-08-27 BIENNIAL STATEMENT 2001-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-18 No data 369 MILDAHN ROAD, MACEDON Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-02-28 No data 369 MILDAHN ROAD, MACEDON Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-02-26 No data 369 MILDAHN ROAD, MACEDON Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2015-04-23 No data 369 MILDAHN ROAD, MACEDON Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2015-02-24 No data 369 MILDAHN ROAD, MACEDON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2011-02-04 No data 369 MILDAHN ROAD, MACEDON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2009-04-23 No data 369 MILDAHN ROAD, MACEDON Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2007-02-21 No data 369 MILDAHN ROAD, MACEDON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2005-03-29 No data 369 MILDAHN ROAD, MACEDON Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2003-02-25 No data 369 MILDAHN ROAD, MACEDON 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
7236507000 2020-04-07 0219 PPP 369 MILDAHN RD, MACEDON, NY, 14502-9130
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MACEDON, WAYNE, NY, 14502-9130
Project Congressional District NY-24
Number of Employees 8
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 42797.5
Forgiveness Paid Date 2020-12-30
6728378508 2021-03-04 0219 PPS 369 Mildahn Rd, Macedon, NY, 14502-9130
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36116
Loan Approval Amount (current) 36116
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Macedon, WAYNE, NY, 14502-9130
Project Congressional District NY-24
Number of Employees 8
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36264.48
Forgiveness Paid Date 2021-08-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State