Search icon

SCHOOL TIME CHILDREN'S CENTER, INC.

Company Details

Name: SCHOOL TIME CHILDREN'S CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2005 (20 years ago)
Entity Number: 3255703
ZIP code: 12577
County: Orange
Place of Formation: New York
Principal Address: 55 SCOTT DRIVE, MIDDLETOWN, NY, United States, 10941
Address: PO BOX 292, SALISBURY MILLS, NY, United States, 12577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELLEN PRAGER Chief Executive Officer PO BOX 292, SALISBURY MILLS, NY, United States, 12577

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 292, SALISBURY MILLS, NY, United States, 12577

History

Start date End date Type Value
2023-09-11 2023-09-11 Address PO BOX 292, SALISBURY MILLS, NY, 12577, USA (Type of address: Chief Executive Officer)
2023-08-17 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-17 2023-08-17 Address PO BOX 292, SALISBURY MILLS, NY, 12577, USA (Type of address: Chief Executive Officer)
2023-08-17 2023-09-11 Address PO BOX 292, SALISBURY MILLS, NY, 12577, USA (Type of address: Chief Executive Officer)
2023-08-17 2023-09-11 Address PO BOX 292, SALISBURY MILLS, NY, 12577, USA (Type of address: Service of Process)
2007-11-05 2023-08-17 Address PO BOX 292, SALISBURY MILLS, NY, 12577, USA (Type of address: Chief Executive Officer)
2007-11-05 2023-08-17 Address PO BOX 292, SALISBURY MILLS, NY, 12577, USA (Type of address: Service of Process)
2005-09-14 2007-11-05 Address PO BOX 292, SALISBURY MILS, NY, 12577, USA (Type of address: Service of Process)
2005-09-14 2023-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230911000913 2023-09-11 BIENNIAL STATEMENT 2023-09-01
230817000816 2023-08-17 BIENNIAL STATEMENT 2021-09-01
170913006052 2017-09-13 BIENNIAL STATEMENT 2017-09-01
150901006558 2015-09-01 BIENNIAL STATEMENT 2015-09-01
141015000800 2014-10-15 CERTIFICATE OF AMENDMENT 2014-10-15
130918006184 2013-09-18 BIENNIAL STATEMENT 2013-09-01
110926002390 2011-09-26 BIENNIAL STATEMENT 2011-09-01
090831002294 2009-08-31 BIENNIAL STATEMENT 2009-09-01
071105002352 2007-11-05 BIENNIAL STATEMENT 2007-09-01
050914000027 2005-09-14 CERTIFICATE OF INCORPORATION 2005-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7432688502 2021-03-06 0202 PPP 70 Scofield St, Walden, NY, 12586-1732
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) 66517.5
Loan Approval Amount (current) 66517.5
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Walden, ORANGE, NY, 12586-1732
Project Congressional District NY-18
Number of Employees 7
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S 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 66863.76
Forgiveness Paid Date 2021-09-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State