Name: | RATTLES TO READING CHILD CARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1998 (27 years ago) |
Entity Number: | 2255734 |
ZIP code: | 14001 |
County: | Erie |
Place of Formation: | New York |
Address: | 74 Main Street, POB 31, Akron, NY 14001-0031, NY, United States, 14001 |
Principal Address: | 6263 SCOTLAND RD, AKRON, NY, United States, 14001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOIS HENLEY | Chief Executive Officer | 6263 SCOTLAND RD, AKRON, NY, United States, 14001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 74 Main Street, POB 31, Akron, NY 14001-0031, NY, United States, 14001 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-26 | 2012-05-21 | Address | 6263 SCOTLAND RD, AKRON, NY, 14001, USA (Type of address: Principal Executive Office) |
2004-05-18 | 2010-05-26 | Address | 6263 SCOTLAND RD, AKRON, NY, 14001, USA (Type of address: Principal Executive Office) |
2004-05-18 | 2010-05-26 | Address | 6263 SCOTLAND RD, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer) |
2004-05-18 | 2010-05-26 | Address | 6263 SCOTLAND RD, AKRON, NY, 14001, USA (Type of address: Service of Process) |
2002-05-10 | 2004-05-18 | Address | 13558 BLOOMINGDALE RD, AKRON, NY, 14001, USA (Type of address: Principal Executive Office) |
2002-05-10 | 2004-05-18 | Address | 13558 BLOOMINGDALE RD, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer) |
2000-05-05 | 2002-05-10 | Address | 13558 BLOOMINGDALE RD, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer) |
2000-05-05 | 2002-05-10 | Address | 13558 BLOOMINGDALE RD, AKRON, NY, 14001, USA (Type of address: Principal Executive Office) |
1998-05-04 | 2004-05-18 | Address | C/O BROWN & KELLY LLP, 1500 LIBERTY BUILDING, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230201001499 | 2023-02-01 | BIENNIAL STATEMENT | 2022-05-01 |
180502006137 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
140505007165 | 2014-05-05 | BIENNIAL STATEMENT | 2014-05-05 |
120521006317 | 2012-05-21 | BIENNIAL STATEMENT | 2012-05-01 |
100526002310 | 2010-05-26 | BIENNIAL STATEMENT | 2010-05-01 |
080603002214 | 2008-06-03 | BIENNIAL STATEMENT | 2008-05-01 |
060509003527 | 2006-05-09 | BIENNIAL STATEMENT | 2006-05-01 |
040518002746 | 2004-05-18 | BIENNIAL STATEMENT | 2004-05-01 |
020510002565 | 2002-05-10 | BIENNIAL STATEMENT | 2002-05-01 |
000505002446 | 2000-05-05 | BIENNIAL STATEMENT | 2000-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1528047205 | 2020-04-15 | 0296 | PPP | 6263 Scotland Road, Akron, NY, 14001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5394278300 | 2021-01-25 | 0296 | PPS | 6263 Scotland Rd, Akron, NY, 14001-9609 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State