Search icon

TLC ADVENTURES IN CHILD CARE, INC.

Company Details

Name: TLC ADVENTURES IN CHILD CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2001 (23 years ago)
Entity Number: 2701468
ZIP code: 14464
County: Monroe
Place of Formation: New York
Address: 7008 BENEDICT BEACH RD, HAMLIN, NY, United States, 14464

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TLC ADVENTURES IN CHILD CARE INC 401(K) PROFIT SHARING PLAN & TRUST 2023 161613971 2024-10-10 TLC ADVENTURES IN CHILD CARE INC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 624410
Sponsor’s telephone number 5853929255
Plan sponsor’s address 1030 MANITOU ROAD, HILTON, NY, 14468
TLC ADVENTURES IN CHILD CARE INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161613971 2023-10-13 TLC ADVENTURES IN CHILD CARE INC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 624410
Sponsor’s telephone number 5853929255
Plan sponsor’s address 1030 MANITOU ROAD, HILTON, NY, 14468
TLC ADVENTURES IN CHILD CARE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161613971 2022-10-14 TLC ADVENTURES IN CHILD CARE INC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 624410
Sponsor’s telephone number 5853929255
Plan sponsor’s address 1030 MANITOU ROAD, HILTON, NY, 14468
TLC ADVENTURES IN CHILD CARE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161613971 2021-10-05 TLC ADVENTURES IN CHILD CARE INC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 624410
Sponsor’s telephone number 5853929255
Plan sponsor’s address 1030 MANITOU ROAD, HILTON, NY, 14468
TLC ADVENTURES IN CHILD CARE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 161613971 2020-10-15 TLC ADVENTURES IN CHILD CARE INC 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 624410
Sponsor’s telephone number 5853929255
Plan sponsor’s address 1030 MANITOU ROAD, HILTON, NY, 14468
TLC ADVENTURES IN CHILD CARE INC 401(K) PROFIT SHARING PLAN & TRUST 2018 161613971 2019-10-14 TLC ADVENTURES IN CHILD CARE INC 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 624410
Sponsor’s telephone number 5853929255
Plan sponsor’s address 1030 MANITOU ROAD, HILTON, NY, 14468
TLC ADVENTURES IN CHILD CARE INC 401(K) PROFIT SHARING PLAN & TRUST 2017 161613971 2018-10-15 TLC ADVENTURES IN CHILD CARE INC 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 624410
Sponsor’s telephone number 5853929255
Plan sponsor’s address 1030 MANITOU ROAD, HILTON, NY, 14468
TLC ADVENTURES IN CHILD CARE INC 401(K) PROFIT SHARING PLAN & TRUST 2016 161613971 2017-10-14 TLC ADVENTURES IN CHILD CARE INC 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 624410
Sponsor’s telephone number 5853929255
Plan sponsor’s address 1030 MANITOU ROAD, HILTON, NY, 14468
TLC ADVENTURES IN CHILD CARE INC 401(K) PROFIT SHARING PLAN & TRUST 2015 161613971 2016-09-14 TLC ADVENTURES IN CHILD CARE INC 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 624410
Sponsor’s telephone number 5853929255
Plan sponsor’s address 1030 MANITOU ROAD, HILTON, NY, 14468

Chief Executive Officer

Name Role Address
THERESA M CROCE Chief Executive Officer 7008 BENEDICT BEACH RD, HAMLIN, NY, United States, 14464

DOS Process Agent

Name Role Address
THERESA M CROCE DOS Process Agent 7008 BENEDICT BEACH RD, HAMLIN, NY, United States, 14464

History

Start date End date Type Value
2003-11-17 2007-11-09 Address 25 COOPER DR, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2003-11-17 2007-11-09 Address 25 COOPER DR, HILTON, NY, 14468, USA (Type of address: Principal Executive Office)
2001-11-21 2007-11-09 Address 25 COOPER DRIVE, HILTON, NY, 14468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111121002432 2011-11-21 BIENNIAL STATEMENT 2011-11-01
091130002584 2009-11-30 BIENNIAL STATEMENT 2009-11-01
071109003128 2007-11-09 BIENNIAL STATEMENT 2007-11-01
051213002940 2005-12-13 BIENNIAL STATEMENT 2005-11-01
031117002268 2003-11-17 BIENNIAL STATEMENT 2003-11-01
030203000342 2003-02-03 CERTIFICATE OF AMENDMENT 2003-02-03
011121000322 2001-11-21 CERTIFICATE OF INCORPORATION 2001-11-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-03 No data 200 BRAM PARK PLACE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-07-29 No data 1030 MANITOU ROAD, HILTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2024-06-07 No data 100 STATE STREET, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-09-22 No data 200 BRAM PARK PLACE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2023-08-18 No data 100 STATE STREET, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2023-05-08 No data 1030 MANITOU ROAD, HILTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8F - Improper thawing procedures used
2022-10-20 No data 200 BRAM PARK PLACE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2022-08-29 No data 100 STATE STREET, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-08-04 No data 1030 MANITOU ROAD, HILTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2021-12-15 No data 7444 STATE ROAD 251, VICTOR Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7869328404 2021-02-12 0219 PPS 308 Edgemere Dr, Rochester, NY, 14612-1716
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 400362
Loan Approval Amount (current) 400362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14612-1716
Project Congressional District NY-25
Number of Employees 84
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 405566.71
Forgiveness Paid Date 2022-06-07

Date of last update: 13 Mar 2025

Sources: New York Secretary of State