Search icon

CARING AND SHARING CHILD CARE CENTER, INC.

Company Details

Name: CARING AND SHARING CHILD CARE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2005 (20 years ago)
Entity Number: 3227010
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 90 WEBSTER AVENUE, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIMBERLY ROBERSON Chief Executive Officer 90 WEBSTER AVE, ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 WEBSTER AVENUE, ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 90 WEBSTER AVE, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2011-10-07 2025-04-02 Address 90 WEBSTER AVENUE, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
2007-08-22 2011-10-07 Address 409 SEWARD ST, ROCHESTER, NY, 14608, USA (Type of address: Principal Executive Office)
2007-08-22 2025-04-02 Address 90 WEBSTER AVE, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2005-07-06 2011-10-07 Address C/O MICHAEL J. TALLON, P.C., 900 TIMES SQUARE BUILDING, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2005-07-06 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250402003849 2025-04-02 BIENNIAL STATEMENT 2025-04-02
180920006269 2018-09-20 BIENNIAL STATEMENT 2017-07-01
150707006520 2015-07-07 BIENNIAL STATEMENT 2015-07-01
131018006487 2013-10-18 BIENNIAL STATEMENT 2013-07-01
111007002586 2011-10-07 BIENNIAL STATEMENT 2011-07-01
070822003034 2007-08-22 BIENNIAL STATEMENT 2007-07-01
050706000193 2005-07-06 CERTIFICATE OF INCORPORATION 2005-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8545717100 2020-04-15 0219 PPP 90 Webster Avenue, Rochester, NY, 14609
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) 145197
Loan Approval Amount (current) 145197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14609-0321
Project Congressional District NY-25
Number of Employees 28
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 146565.43
Forgiveness Paid Date 2021-03-31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State