Search icon

DIVINE FAMILY LIVING, INC.

Company Details

Name: DIVINE FAMILY LIVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2005 (20 years ago)
Entity Number: 3182914
ZIP code: 14036
County: Genesee
Place of Formation: New York
Principal Address: 4007 PEARL ST RD, BATAVIA, NY, United States, 14020
Address: 1764 MAIN ROAD, CORFU, NY, United States, 14036

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
LUCKY DUCK DAYCARE 401(K) PLAN 2023 202730024 2024-07-23 DIVINE FAMILY LIVING 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812190
Sponsor’s telephone number 5858139130
Plan sponsor’s address 1764 MAIN RD, CORFU, NY, 14036

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
LUCKY DUCK DAYCARE 401(K) PLAN 2022 202730024 2023-07-18 DIVINE FAMILY LIVING 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812190
Sponsor’s telephone number 5858139130
Plan sponsor’s address 1764 MAIN RD, CORFU, NY, 14036

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing CHRIS HORNE

Chief Executive Officer

Name Role Address
KATHY M SEWERYNIAK Chief Executive Officer 4007 PEARL ST RD, BATAVIA, NY, United States, 14020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1764 MAIN ROAD, CORFU, NY, United States, 14036

Filings

Filing Number Date Filed Type Effective Date
130320002305 2013-03-20 BIENNIAL STATEMENT 2013-03-01
110318002536 2011-03-18 BIENNIAL STATEMENT 2011-03-01
090225002849 2009-02-25 BIENNIAL STATEMENT 2009-03-01
070404003019 2007-04-04 BIENNIAL STATEMENT 2007-03-01
060307000704 2006-03-07 CERTIFICATE OF AMENDMENT 2006-03-07
050328000765 2005-03-28 CERTIFICATE OF INCORPORATION 2005-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1491738605 2021-03-13 0296 PPS 1764 Main Rd, Corfu, NY, 14036-9759
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Corfu, GENESEE, NY, 14036-9759
Project Congressional District NY-24
Number of Employees 16
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 52761.78
Forgiveness Paid Date 2021-09-17
9962517203 2020-04-28 0296 PPP 1764 Main Rd, Corfu, NY, 14036-9759
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54100
Loan Approval Amount (current) 54100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Corfu, GENESEE, NY, 14036-9759
Project Congressional District NY-24
Number of Employees 14
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 54691.39
Forgiveness Paid Date 2021-06-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State