Search icon

WEE LUV CHILDCARE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WEE LUV CHILDCARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2000 (25 years ago)
Entity Number: 2521339
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: 520 CAMPBELL STREET, ROCHESTER, NY, United States, 14611
Principal Address: DEBORAH POLIMENI, 520 CAMPBELL ST, ROCHESTER, NY, United States, 14611

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
DEBORAH POLIMENI Chief Executive Officer 520 CAMPBELL ST, ROCHESTER, NY, United States, 14611

DOS Process Agent

Name Role Address
C/O DEBORAH L. POLIMENI DOS Process Agent 520 CAMPBELL STREET, ROCHESTER, NY, United States, 14611

Form 5500 Series

Employer Identification Number (EIN):
161590670
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
051202002715 2005-12-02 BIENNIAL STATEMENT 2004-06-01
020531002549 2002-05-31 BIENNIAL STATEMENT 2002-06-01
000615000295 2000-06-15 CERTIFICATE OF INCORPORATION 2000-06-15

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
16873.00
Total Face Value Of Loan:
16873.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
126800.00
Total Face Value Of Loan:
280100.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
16100.00
Total Face Value Of Loan:
16100.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$16,873
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,873
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,927.37
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $16,870
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$16,100
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,221.2
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $16,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State