Search icon

CLARENCE CENTER PRESCHOOL, INC.

Company Details

Name: CLARENCE CENTER PRESCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1998 (27 years ago)
Entity Number: 2236167
ZIP code: 14032
County: Erie
Place of Formation: New York
Address: 6260 GOODRICH RD, PO BOX 125, CLARENCE CENTER, NY, United States, 14032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6260 GOODRICH RD, PO BOX 125, CLARENCE CENTER, NY, United States, 14032

Chief Executive Officer

Name Role Address
JEAN VAN KUREN Chief Executive Officer 5990 GOODRICH RD, PO BOX 82, CLARENCE CENTER, NY, United States, 14032

History

Start date End date Type Value
2000-03-22 2002-03-01 Address 6260 GOODRICH RD, PO BOX 1, CLARENCE CENTER, NY, 14032, USA (Type of address: Principal Executive Office)
2000-03-22 2002-03-01 Address 6260 GOODRICH RD, PO BOX 1, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process)
1998-03-06 2000-03-22 Address 5990 GOODRICH ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140430002248 2014-04-30 BIENNIAL STATEMENT 2014-03-01
120412002242 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100325002157 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080228002746 2008-02-28 BIENNIAL STATEMENT 2008-03-01
060330003252 2006-03-30 BIENNIAL STATEMENT 2006-03-01
040315003067 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020301002039 2002-03-01 BIENNIAL STATEMENT 2002-03-01
000322002962 2000-03-22 BIENNIAL STATEMENT 2000-03-01
980306000571 1998-03-06 CERTIFICATE OF INCORPORATION 1998-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3795247308 2020-04-29 0296 PPP 5990 GOODRICH RD, CLARENCE CENTER, NY, 14032-9710
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43102
Loan Approval Amount (current) 43102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLARENCE CENTER, ERIE, NY, 14032-9710
Project Congressional District NY-23
Number of Employees 10
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 43324
Forgiveness Paid Date 2020-11-12
3917428309 2021-01-22 0296 PPS 5990 Goodrich Rd, Clarence Center, NY, 14032-9710
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43102.5
Loan Approval Amount (current) 43102.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarence Center, ERIE, NY, 14032-9710
Project Congressional District NY-23
Number of Employees 9
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 43383.55
Forgiveness Paid Date 2021-09-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State