Search icon

CHOO CHOO TRAIN DAYCARE, INC.

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)
2007-08-16 2009-08-03 Address 539-539A COURT ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2007-08-16 2009-08-03 Address 539-539 COURT ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
2005-08-09 2009-08-03 Address 250 WEST NYACK ROAD SUITE 114, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
2005-08-09 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
130821006271 2013-08-21 BIENNIAL STATEMENT 2013-08-01
090803002653 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070816002085 2007-08-16 BIENNIAL STATEMENT 2007-08-01
050809000043 2005-08-09 CERTIFICATE OF INCORPORATION 2005-08-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-27 CHOO CHOO TRAIN DAY CARE 539 COURT STREET, BROOKLYN, 11231 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene All staff with potential for unsupervised contact with children including volunteers have Not been cleared
2022-09-29 CHOO CHOO TRAIN DAY CARE 539 COURT STREET, BROOKLYN, 11231 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-01-26 CHOO CHOO TRAIN DAY CARE 539 COURT STREET, BROOKLYN, 11231 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-05-13 CHOO CHOO TRAIN DAY CARE 539 COURT STREET, BROOKLYN, 11231 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-01-15 CHOO CHOO TRAIN DAY CARE 539 COURT STREET, BROOKLYN, 11231 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4817647208 2020-04-27 0202 PPP 539 COURT STREET, BROOKLYN, NY, 11231
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31808
Loan Approval Amount (current) 31808
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32065.08
Forgiveness Paid Date 2021-03-03
4841648400 2021-02-07 0202 PPS 539 Court St, Brooklyn, NY, 11231-3911
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28975
Loan Approval Amount (current) 28975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-3911
Project Congressional District NY-10
Number of Employees 2
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29186.95
Forgiveness Paid Date 2021-11-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State