Search icon

HARLEM ROAD CHILDREN'S CENTER, INC.

Company Details

Name: HARLEM ROAD CHILDREN'S CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2005 (20 years ago)
Entity Number: 3225200
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 2645 HARLEM RD, MEMBER, NY, United States, 14225
Principal Address: 38 BLACKFRIAR COURT, GETZVILLE, NY, United States, 14068

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARLEM ROAD CHILDREN'S CENTER, INC. DOS Process Agent 2645 HARLEM RD, MEMBER, NY, United States, 14225

Chief Executive Officer

Name Role Address
SOFIA MADO Chief Executive Officer 38 BLACKFRIAR COURT, GETZVILLE, NY, United States, 14068

History

Start date End date Type Value
2023-06-05 2023-06-05 Address 72 SOMERSBY CT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-06-05 Address 38 BLACKFRIAR COURT, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer)
2023-02-28 2023-06-05 Address 72 SOMERSBY CT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-02-28 2023-02-28 Address 72 SOMERSBY CT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-02-28 2023-02-28 Address 38 BLACKFRIAR COURT, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer)
2023-02-28 2023-06-05 Address 2645 HARLEM RD, MEMBER, NY, 14225, USA (Type of address: Service of Process)
2023-02-28 2023-06-05 Address 38 BLACKFRIAR COURT, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer)
2023-02-28 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-07-20 2023-02-28 Address 72 SOMERSBY CT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2007-07-20 2023-02-28 Address 2645 HARLEM RD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230605004083 2023-06-05 BIENNIAL STATEMENT 2023-06-01
230228003262 2023-02-28 BIENNIAL STATEMENT 2021-06-01
070720002770 2007-07-20 BIENNIAL STATEMENT 2007-06-01
050629000832 2005-06-29 CERTIFICATE OF INCORPORATION 2005-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2374727100 2020-04-10 0296 PPP 2465 Harlem Rd, BUFFALO, NY, 14225-4551
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98210
Loan Approval Amount (current) 98210
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 Y
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14225-4551
Project Congressional District NY-26
Number of Employees 17
NAICS code 485410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 99076.4
Forgiveness Paid Date 2021-03-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State