Search icon

LALA'S LOVEABLES CHILDCARE INC.

Company Details

Name: LALA'S LOVEABLES CHILDCARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2011 (14 years ago)
Entity Number: 4146536
ZIP code: 11553
County: Nassau
Place of Formation: New York
Address: 1099 VAN BUREN STREET, UNIONDALE, NY, United States, 11553
Principal Address: 1099 VAN BUREN ST., UNIONDALE, NY, United States, 11553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1099 VAN BUREN STREET, UNIONDALE, NY, United States, 11553

Chief Executive Officer

Name Role Address
NIALA MUIR Chief Executive Officer 1099 VAN BUREN ST., UNIONDALE, NY, United States, 11553

Filings

Filing Number Date Filed Type Effective Date
131007006127 2013-10-07 BIENNIAL STATEMENT 2013-09-01
110927000180 2011-09-27 CERTIFICATE OF INCORPORATION 2011-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4733928208 2020-08-06 0235 PPP 1099 Van Buren St, Uniondale, NY, 11553-3124
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2875
Loan Approval Amount (current) 2875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Uniondale, NASSAU, NY, 11553-3124
Project Congressional District NY-04
Number of Employees 1
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2911.08
Forgiveness Paid Date 2021-11-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State