Search icon

CHOO CHOO TRAIN DAYCARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHOO CHOO TRAIN DAYCARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2005 (20 years ago)
Entity Number: 3240873
ZIP code: 11231
County: Kings
Place of Formation: New York
Principal Address: 539-539A COURT ST, BROOKLYN, NY, United States, 11231
Address: 539 COURT STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELZBIETA SIWICKA Chief Executive Officer 539 COURT STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
CHOO CHOO TRAIN DAYCARE INC DOS Process Agent 539 COURT STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2023-12-13 2023-12-13 Address 539 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-13 Address 539-539A COURT ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2013-08-21 2023-12-13 Address PO BOX 368, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
2009-08-03 2023-12-13 Address 539-539A COURT ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2009-08-03 2013-08-21 Address 250 W NYACK RD, STE 114, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231213025029 2023-12-13 BIENNIAL STATEMENT 2023-12-13
220204001615 2022-02-04 BIENNIAL STATEMENT 2022-02-04
190802060621 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170802006706 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150810006094 2015-08-10 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
28975.00
Total Face Value Of Loan:
28975.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
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:
31808.00
Total Face Value Of Loan:
31808.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31808
Current Approval Amount:
31808
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32065.08
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28975
Current Approval Amount:
28975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29186.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State