Search icon

BRIGHT BEGINNINGS OF ROCKLAND INC.

Company Details

Name: BRIGHT BEGINNINGS OF ROCKLAND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 2012 (12 years ago)
Entity Number: 4337719
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 6 CHARLES STREET, NEW CITY, NY, United States, 10956
Principal Address: 6 CHARLES ST, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAIME B EDELSCHICK DOS Process Agent 6 CHARLES STREET, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
JAIME B EDELSCHICK Chief Executive Officer 6 CHARLES ST, NEW CITY, NY, United States, 10956

Filings

Filing Number Date Filed Type Effective Date
141226006031 2014-12-26 BIENNIAL STATEMENT 2014-12-01
121226000526 2012-12-26 CERTIFICATE OF INCORPORATION 2013-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8460637101 2020-04-15 0202 PPP 6 Charles Street, NEW CITY, NY, 10956
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37920.05
Loan Approval Amount (current) 37920.05
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 Unanswered
Project Address NEW CITY, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 11
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 38218.12
Forgiveness Paid Date 2021-02-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State