Search icon

COLVIN BRIGHTON CHILD CARE CENTER, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
82725.00
Total Face Value Of Loan:
120000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37275
Current Approval Amount:
120000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
121196.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State