Search icon

TRADITIONAL DAY CARE CENTER, INC

Company claim

Is this your business?

Get access!

Company Details

Name: TRADITIONAL DAY CARE CENTER, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1998 (27 years ago)
Entity Number: 2263016
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 1112 WINTHROP STREET, BROOKLYN, NY, United States, 11212
Principal Address: 1112 WINTHROP ST, BROOKLYN, NY, United States, 11212

Contact Details

Phone +1 718-346-5777

Shares Details

Shares issued 200

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARISHA KING Chief Executive Officer 1112 WINTHROP ST, BROOKLYN, NY, United States, 11212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1112 WINTHROP STREET, BROOKLYN, NY, United States, 11212

Unique Entity ID

CAGE Code:
7ZZX3
UEI Expiration Date:
2018-11-17

Business Information

Division Name:
TRADITIONAL DAY CARE CENTER INC.
Division Number:
TRADITIONA
Activation Date:
2017-11-21
Initial Registration Date:
2017-11-17

Commercial and government entity program

CAGE number:
7ZZX3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2022-11-24

Contact Information

POC:
MARISHA KING

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 1112 WINTHROP ST, BROOKLYN, NY, 11212, 2945, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-05-02 Address 1112 WINTHROP ST, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2024-02-27 2024-05-02 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 10
2010-10-25 2024-05-02 Address 1112 WINTHROP ST, BROOKLYN, NY, 11212, 2945, USA (Type of address: Chief Executive Officer)
2010-10-25 2024-05-02 Address 1112 WINTHROP STREET, BROOKLYN, NY, 11212, 2945, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502002061 2024-05-02 BIENNIAL STATEMENT 2024-05-02
180912002001 2018-09-12 BIENNIAL STATEMENT 2018-05-01
101025002391 2010-10-25 BIENNIAL STATEMENT 2010-05-01
080611002546 2008-06-11 BIENNIAL STATEMENT 2008-05-01
060519003510 2006-05-19 BIENNIAL STATEMENT 2006-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
110157.00
Total Face Value Of Loan:
110157.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$110,157
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,157
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$111,617.71
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $110,157

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State