Search icon

BABY CUBS DAYCARE INC.

Company Details

Name: BABY CUBS DAYCARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2010 (15 years ago)
Entity Number: 3963879
ZIP code: 10553
County: Westchester
Place of Formation: New York
Address: 110 VERNON AVE, APT 1L, MOUNT VERNON, NY, United States, 10553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BABY CUBS DAYCARE INC. DOS Process Agent 110 VERNON AVE, APT 1L, MOUNT VERNON, NY, United States, 10553

Chief Executive Officer

Name Role Address
SAWUDAT ABRAHAM Chief Executive Officer 110 VERNON AVE, APT 1L, MOUNT VERNON, NY, United States, 10553

History

Start date End date Type Value
2016-03-07 2020-06-03 Address 44 VERNON AVE 1ST FLOOR, MOUNT VERNON, NY, 10553, USA (Type of address: Service of Process)
2016-03-02 2020-06-03 Address 44 VERNON AVE, 1ST FLOOR, MOUNT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer)
2016-03-02 2020-06-03 Address 44 VERNON AVE, 1ST FLOOR, MOUNT VERNON, NY, 10553, USA (Type of address: Principal Executive Office)
2016-03-02 2016-03-07 Address 44 VERNON AVE, 1ST FLOOR, MOUNT VERNON, NY, 10553, USA (Type of address: Service of Process)
2012-08-09 2016-03-02 Address 420 HIGHLAND AVE, MOUNT VERNON, NY, 10553, USA (Type of address: Principal Executive Office)
2012-08-09 2016-03-02 Address 420 HIGHLAND AVE, MOUNT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer)
2010-06-21 2016-03-02 Address 420 HIGHLAND AVE, P.H., MOUNT VERNON, NY, 10553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200603060497 2020-06-03 BIENNIAL STATEMENT 2020-06-01
160307000380 2016-03-07 CERTIFICATE OF CHANGE 2016-03-07
160302006283 2016-03-02 BIENNIAL STATEMENT 2014-06-01
120809002808 2012-08-09 BIENNIAL STATEMENT 2012-06-01
100621000043 2010-06-21 CERTIFICATE OF INCORPORATION 2010-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4572088508 2021-02-26 0202 PPS 2433 Palmer Ave, New Rochelle, NY, 10801-4470
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15247
Loan Approval Amount (current) 15247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-4470
Project Congressional District NY-16
Number of Employees 6
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15346.53
Forgiveness Paid Date 2021-10-25
3446677702 2020-05-01 0202 PPP 2433 Palmer Ave, New Rochelle, NY, 10801
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22242
Loan Approval Amount (current) 22242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22485.43
Forgiveness Paid Date 2021-06-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State