Search icon

CARE BEAR DAYCARE CENTER, INC.

Company Details

Name: CARE BEAR DAYCARE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1999 (26 years ago)
Entity Number: 2389574
ZIP code: 12538
County: Dutchess
Place of Formation: New York
Address: 870 ROUTE 9G, HYDE PARK, NY, United States, 12538
Principal Address: 1348 ROUTE 9G, HYDE PARK, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAREN HOGAN Chief Executive Officer 1348 ROUTE 9G, HYDE PARK, NY, United States, 12601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 870 ROUTE 9G, HYDE PARK, NY, United States, 12538

History

Start date End date Type Value
2003-05-21 2005-08-12 Address 1348 RT 9G, HYDE PARK, NY, 12538, 2139, USA (Type of address: Chief Executive Officer)
2003-05-21 2005-08-12 Address 1348 RT 9G, HYDE PARK, NY, 12538, 2139, USA (Type of address: Principal Executive Office)
2001-06-19 2003-05-21 Address 870 RTE 9G, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
2001-06-19 2003-05-21 Address 870 RTE 9G, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130712002176 2013-07-12 BIENNIAL STATEMENT 2013-06-01
110705002347 2011-07-05 BIENNIAL STATEMENT 2011-06-01
090608002605 2009-06-08 BIENNIAL STATEMENT 2009-06-01
070629002382 2007-06-29 BIENNIAL STATEMENT 2007-06-01
050812002587 2005-08-12 BIENNIAL STATEMENT 2005-06-01
030521002300 2003-05-21 BIENNIAL STATEMENT 2003-06-01
010619002605 2001-06-19 BIENNIAL STATEMENT 2001-06-01
990617000273 1999-06-17 CERTIFICATE OF INCORPORATION 1999-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6310857103 2020-04-14 0202 PPP 1348 ROUTE 9G, HYDE PARK, NY, 12538-2169
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7600
Loan Approval Amount (current) 7600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HYDE PARK, DUTCHESS, NY, 12538-2169
Project Congressional District NY-18
Number of Employees 4
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 7673.08
Forgiveness Paid Date 2021-04-08
3707988402 2021-02-05 0202 PPS 1348 Route 9G, Hyde Park, NY, 12538-2169
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7668.12
Loan Approval Amount (current) 7668.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hyde Park, DUTCHESS, NY, 12538-2169
Project Congressional District NY-18
Number of Employees 3
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 7738.29
Forgiveness Paid Date 2022-01-11

Date of last update: 13 Mar 2025

Sources: New York Secretary of State