Search icon

EARLY EXPLORERS DAYCARE, LLC

Company Details

Name: EARLY EXPLORERS DAYCARE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 May 2007 (18 years ago)
Entity Number: 3511728
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 3 LENAPE ROAD, NEWBURGH, NY, United States, 12550

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EARLY EXPLORERS DAYCARE LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 261749950 2024-07-26 EARLY EXPLORERS DAYCARE LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 8455660928
Plan sponsor’s address 3 LENAPE RD, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing JANEE HOLNESS
EARLY EXPLORERS DAYCARE LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 261749950 2023-07-10 EARLY EXPLORERS DAYCARE LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 8455660928
Plan sponsor’s address 3 LENAPE RD, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing JANEE HOLNESS
EARLY EXPLORERS DAYCARE LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 261749950 2022-07-16 EARLY EXPLORERS DAYCARE LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 8455660928
Plan sponsor’s address 3 LENAPE RD, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2022-07-16
Name of individual signing JANEE HOLNESS
EARLY EXPLORERS DAYCARE LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 261749950 2021-07-20 EARLY EXPLORERS DAYCARE LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 8455660928
Plan sponsor’s address 3 LENAPE RD, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing JANEE HOLNESS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3 LENAPE ROAD, NEWBURGH, NY, United States, 12550

Filings

Filing Number Date Filed Type Effective Date
130528006072 2013-05-28 BIENNIAL STATEMENT 2013-05-01
110519002538 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090430002717 2009-04-30 BIENNIAL STATEMENT 2009-05-01
070906000698 2007-09-06 CERTIFICATE OF PUBLICATION 2007-09-06
070502000767 2007-05-02 ARTICLES OF ORGANIZATION 2007-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4924878601 2021-03-20 0202 PPP 3 Lenape Rd, Newburgh, NY, 12550-3806
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7125
Loan Approval Amount (current) 7125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-3806
Project Congressional District NY-18
Number of Employees 3
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Veteran
Forgiveness Amount 7149.99
Forgiveness Paid Date 2021-07-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State