Search icon

COLVIN BRIGHTON CHILD CARE CENTER, INC.

Company Details

Name: COLVIN BRIGHTON CHILD CARE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2008 (17 years ago)
Entity Number: 3618824
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 465 Franklin Street, Buffalo, NY, United States, 14202
Principal Address: CHRISTY M IRACI, 318 NORWOOD AVE, BUFFALO, NY, United States, 14222

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARMEL CATALANO Chief Executive Officer 65 MANG AVE, KENMORE, NY, United States, 14217

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 465 Franklin Street, Buffalo, NY, United States, 14202

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 65 MANG AVE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 65 MANG AVE, KENMORE, NY, 14217, 2631, USA (Type of address: Chief Executive Officer)
2020-06-29 2024-01-03 Address 65 MANG AVE, KENMORE, NY, 14217, 2631, USA (Type of address: Chief Executive Officer)
2020-06-29 2024-01-03 Address 465 FRANKLIN ST, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2013-09-23 2020-06-29 Address 65 HANG AVE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
2008-01-16 2024-01-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2008-01-16 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2008-01-16 2020-06-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103004987 2024-01-03 BIENNIAL STATEMENT 2024-01-03
200629060670 2020-06-29 BIENNIAL STATEMENT 2020-01-01
140606002191 2014-06-06 BIENNIAL STATEMENT 2014-01-01
130923002152 2013-09-23 BIENNIAL STATEMENT 2012-01-01
080116001001 2008-01-16 CERTIFICATE OF INCORPORATION 2008-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3695577708 2020-05-01 0296 PPP 1950 Colvin Blvd., Tonawanda, NY, 14150
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37275
Loan Approval Amount (current) 120000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Tonawanda, ERIE, NY, 14150-1000
Project Congressional District NY-26
Number of Employees 20
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121196.71
Forgiveness Paid Date 2021-05-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State