Search icon

THE LEARNING GARDEN DAY CARE CENTER INC.

Company Details

Name: THE LEARNING GARDEN DAY CARE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2009 (16 years ago)
Entity Number: 3761522
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 141 TOMAHAWK ST., YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address: 141 TOMAHAWK STREET, YORKTOWN HTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEARNING GARDEN DAY CARE CENTER 401(K) PLAN 2023 264218875 2024-09-03 LEARNING GARDEN DAY CARE CENTER 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-01
Business code 624410
Sponsor’s telephone number 9086757934
Plan sponsor’s address 141 TOMAHAWK ST, YORKTOWN HEIGHTS, NY, 10598

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing CHRIS HORNE

Chief Executive Officer

Name Role Address
RAQUEL MACGREGOR Chief Executive Officer 141 TOMAHAWK STREET, YORKTOWN HTS, NY, United States, 10598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141 TOMAHAWK ST., YORKTOWN HEIGHTS, NY, United States, 10598

Filings

Filing Number Date Filed Type Effective Date
210106060799 2021-01-06 BIENNIAL STATEMENT 2021-01-01
150116006826 2015-01-16 BIENNIAL STATEMENT 2015-01-01
110316002960 2011-03-16 BIENNIAL STATEMENT 2011-01-01
090306000599 2009-03-06 CERTIFICATE OF AMENDMENT 2009-03-06
090109000798 2009-01-09 CERTIFICATE OF INCORPORATION 2009-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4012148700 2021-03-31 0202 PPS 141 Tomahawk St, Yorktown Heights, NY, 10598-6312
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209740
Loan Approval Amount (current) 209740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorktown Heights, WESTCHESTER, NY, 10598-6312
Project Congressional District NY-17
Number of Employees 27
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 210722.62
Forgiveness Paid Date 2021-10-04
9305267102 2020-04-15 0202 PPP 141 Tomahawk Street Route 118, Yorktown Heights, NY, 10598
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209740
Loan Approval Amount (current) 209740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorktown Heights, WESTCHESTER, NY, 10598-0001
Project Congressional District NY-17
Number of Employees 39
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 212118.97
Forgiveness Paid Date 2021-06-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State