Search icon

CAMPUS AND COMMUNITY CHILDREN'S CENTER, INC.

Company Details

Name: CAMPUS AND COMMUNITY CHILDREN'S CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 19 Jun 1974 (51 years ago)
Entity Number: 346124
ZIP code: 14063
County: Chautauqua
Place of Formation: New York
Address: THOMPSON HALL, STATE UNIVERSITY COLLEGE, FREDONIA, NY, United States, 14063

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAMPUS AND COMMUNITY CHILDREN'S CENTER 403(B) PLAN 2023 161036143 2024-07-22 CAMPUS AND COMMUNITY CHILDREN'S CENTER 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 611000
Sponsor’s telephone number 7166734662
Plan sponsor’s address 280 CENTRAL AVENUE, FREDONIA, NY, 14063

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE

Agent

Name Role Address
CHAUTAUQUA DAYCARE PROJECT, INC. Agent P.O. BOX 122, JAMESTOWN, NY, 14701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent THOMPSON HALL, STATE UNIVERSITY COLLEGE, FREDONIA, NY, United States, 14063

History

Start date End date Type Value
1988-07-19 2001-10-04 Name CHAUTAUQUA DAYCARE, INC.
1978-10-19 2001-10-04 Address THOMPSON HALL, STATE UNIVERSITY COLL, FREDONIA, NY, 14063, USA (Type of address: Service of Process)
1974-06-19 1988-07-19 Name CHAUTAUQUA DAYCARE PROJECT, INC.

Filings

Filing Number Date Filed Type Effective Date
20140228042 2014-02-28 ASSUMED NAME LLC INITIAL FILING 2014-02-28
011004000467 2001-10-04 CERTIFICATE OF AMENDMENT 2001-10-04
B664175-7 1988-07-19 CERTIFICATE OF AMENDMENT 1988-07-19
A524078-6 1978-10-19 CERTIFICATE OF AMENDMENT 1978-10-19
A163783-6 1974-06-19 CERTIFICATE OF INCORPORATION 1974-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4425168410 2021-02-06 0296 PPS 280 Central Ave, Fredonia, NY, 14063-1127
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 226508
Loan Approval Amount (current) 226508
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89165
Servicing Lender Name Lake Shore Savings Bank
Servicing Lender Address 128 E 4th St, DUNKIRK, NY, 14048-2226
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fredonia, CHAUTAUQUA, NY, 14063-1127
Project Congressional District NY-23
Number of Employees 36
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 89165
Originating Lender Name Lake Shore Savings Bank
Originating Lender Address DUNKIRK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 228313.77
Forgiveness Paid Date 2021-11-26
1538867110 2020-04-10 0296 PPP 280 CENTRAL AVE, FREDONIA, NY, 14063-1127
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130000
Loan Approval Amount (current) 130000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89165
Servicing Lender Name Lake Shore Savings Bank
Servicing Lender Address 128 E 4th St, DUNKIRK, NY, 14048-2226
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FREDONIA, CHAUTAUQUA, NY, 14063-1127
Project Congressional District NY-23
Number of Employees 20
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 89165
Originating Lender Name Lake Shore Savings Bank
Originating Lender Address DUNKIRK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130931.67
Forgiveness Paid Date 2020-12-30

Date of last update: 01 Mar 2025

Sources: New York Secretary of State