Search icon

IMAGINATION CHILDCARE ACADEMY, INC.

Company Details

Name: IMAGINATION CHILDCARE ACADEMY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2012 (13 years ago)
Entity Number: 4218275
ZIP code: 14428
County: Monroe
Place of Formation: New York
Address: 219 PALMER ROAD, CHURCHVILLE, NY, United States, 14428

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
IMAGINATION CHILDCARE ACADEMY 401(K) PLAN 2023 454847404 2024-07-09 IMAGINATION CHILDCARE ACADEMY 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 624410
Sponsor’s telephone number 5854133948
Plan sponsor’s address 230 COLDWATER ROAD, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing ERIN MEDLAR
IMAGINATION CHILDCARE ACADEMY 401(K) PLAN 2022 454847404 2023-06-27 IMAGINATION CHILDCARE ACADEMY 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 624410
Sponsor’s telephone number 5854133948
Plan sponsor’s address 230 COLDWATER ROAD, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing ERIN MEDLAR
IMAGINATION CHILDCARE ACADEMY 401(K) PLAN 2021 454847404 2022-06-30 IMAGINATION CHILDCARE ACADEMY 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 624410
Sponsor’s telephone number 5854133948
Plan sponsor’s address 230 COLDWATER ROAD, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing ERIN MEDLAR
IMAGINATION CHILDCARE ACADEMY 401(K) PLAN 2020 454847404 2021-09-07 IMAGINATION CHILDCARE ACADEMY 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 624410
Sponsor’s telephone number 5854133948
Plan sponsor’s address 230 COLDWATER ROAD, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2021-09-07
Name of individual signing ERIN MEDLAR
IMAGINATION CHILDCARE ACADEMY 401(K) PLAN 2019 454847404 2020-09-17 IMAGINATION CHILDCARE ACADEMY 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 624410
Sponsor’s telephone number 5854133948
Plan sponsor’s address 230 COLDWATER ROAD, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2020-09-17
Name of individual signing ERIN MEDLAR
IMAGINATION CHILDCARE ACADEMY 401 K PROFIT SHARING PLAN TRUST 2018 454847404 2019-06-12 IMAGINATION CHILDCARE ACADEMY 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 5854133948
Plan sponsor’s address 230 COLDWATER ROAD, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2019-06-12
Name of individual signing ERIN MEDLAR
IMAGINATION CHILDCARE ACADEMY 401 K PROFIT SHARING PLAN TRUST 2017 454847404 2018-12-03 IMAGINATION CHILDCARE ACADEMY 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 5854133948
Plan sponsor’s address 230 COLDWATER ROAD, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2018-12-02
Name of individual signing ERIN MEDLAR
IMAGINATION CHILDCARE ACADEMY 401 K PROFIT SHARING PLAN TRUST 2016 454847404 2017-05-12 IMAGINATION CHILDCARE ACADEMY 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 5854133948
Plan sponsor’s address 230 COLDWATER ROAD, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2017-05-12
Name of individual signing ERIN MEDLAR

Chief Executive Officer

Name Role Address
ERIN MEDLAR Chief Executive Officer 230 COLDWATER RAOD, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 219 PALMER ROAD, CHURCHVILLE, NY, United States, 14428

History

Start date End date Type Value
2014-03-10 2016-03-08 Address 219 PALMER ROAD, CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200304060033 2020-03-04 BIENNIAL STATEMENT 2020-03-01
160308006408 2016-03-08 BIENNIAL STATEMENT 2016-03-01
140310006011 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120319000076 2012-03-19 CERTIFICATE OF INCORPORATION 2012-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6678508304 2021-01-27 0219 PPS 230 Coldwater Rd, Rochester, NY, 14624-2444
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175989
Loan Approval Amount (current) 175989
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-2444
Project Congressional District NY-25
Number of Employees 6
NAICS code 624410
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 177020.49
Forgiveness Paid Date 2021-09-07
8594307004 2020-04-08 0219 PPP 230 Coldwater Road, ROCHESTER, NY, 14624-2444
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65100
Loan Approval Amount (current) 65100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14624-2444
Project Congressional District NY-25
Number of Employees 6
NAICS code 624410
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 65575.59
Forgiveness Paid Date 2021-01-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State