Search icon

PAGE 1 PRESCHOOL, INC.

Company Details

Name: PAGE 1 PRESCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2000 (25 years ago)
Entity Number: 2478490
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 1449 ORCHARD PARK RD, WEST SENECA, NY, United States, 14224
Address: 1449 Orchard Park Rd, Buffalo, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1449 Orchard Park Rd, Buffalo, NY, United States, 14224

Chief Executive Officer

Name Role Address
PATRICIA DAPOLITO Chief Executive Officer 1449 ORCHARD PARK RD, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2024-10-18 2024-10-18 Address 1449 ORCHARD PARK RD, WEST SENECA, NY, 14224, 4019, USA (Type of address: Chief Executive Officer)
2024-10-18 2024-10-18 Address 1449 ORCHARD PARK RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2002-02-20 2024-10-18 Address 1449 ORCHARD PARK RD, WEST SENECA, NY, 14224, 4019, USA (Type of address: Chief Executive Officer)
2002-02-20 2024-10-18 Address 1449 ORCHARD PARK RD, WEST SENECA, NY, 14224, 4019, USA (Type of address: Service of Process)
2000-02-28 2002-02-20 Address 1449 ORCHARD PARK ROAD, WEST SENECA, NY, 00000, USA (Type of address: Service of Process)
2000-02-28 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241018003210 2024-10-18 BIENNIAL STATEMENT 2024-10-18
140707002317 2014-07-07 BIENNIAL STATEMENT 2014-02-01
100308002464 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080215002147 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060314003214 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040127002233 2004-01-27 BIENNIAL STATEMENT 2004-02-01
020220002569 2002-02-20 BIENNIAL STATEMENT 2002-02-01
000228000366 2000-02-28 CERTIFICATE OF INCORPORATION 2000-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3649507109 2020-04-11 0296 PPP 1449 Orchard Park Road, BUFFALO, NY, 14224-4019
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44000
Loan Approval Amount (current) 44000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14224-4019
Project Congressional District NY-23
Number of Employees 14
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44518.36
Forgiveness Paid Date 2021-07-02
7442298605 2021-03-23 0296 PPS 1449 Orchard Park Rd, West Seneca, NY, 14224-4019
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Seneca, ERIE, NY, 14224-4019
Project Congressional District NY-23
Number of Employees 11
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40253.15
Forgiveness Paid Date 2021-11-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State