Search icon

FIRST FRIENDS CHILDCARE, INC.

Company Details

Name: FIRST FRIENDS CHILDCARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1999 (25 years ago)
Entity Number: 2456208
ZIP code: 11786
County: Suffolk
Place of Formation: New York
Address: 43 HIGHLAND DOWN, SHOREHAM, NY, United States, 11786

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LORRAINE C HOULIHAN Chief Executive Officer 43 HIGHLAND DOWN, SHOREHAM, NY, United States, 11786

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 HIGHLAND DOWN, SHOREHAM, NY, United States, 11786

Filings

Filing Number Date Filed Type Effective Date
011212002722 2001-12-12 BIENNIAL STATEMENT 2001-12-01
991231000651 1999-12-31 CERTIFICATE OF INCORPORATION 1999-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5454778605 2021-03-20 0235 PPP 43 Highland Down, Shoreham, NY, 11786-1125
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7605
Loan Approval Amount (current) 7605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shoreham, SUFFOLK, NY, 11786-1125
Project Congressional District NY-01
Number of Employees 1
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7630
Forgiveness Paid Date 2021-07-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State