Search icon

VICTORIA'S CASTLE DAYCARE, INC.

Company Details

Name: VICTORIA'S CASTLE DAYCARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2013 (12 years ago)
Entity Number: 4370907
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 1 FOLEY AVENUE, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERIKA M. PEREZ DOS Process Agent 1 FOLEY AVENUE, NEW WINDSOR, NY, United States, 12553

Filings

Filing Number Date Filed Type Effective Date
130307000926 2013-03-07 CERTIFICATE OF INCORPORATION 2013-03-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-24 No data 374 WINDSOR STE. 200 HIGHWAY, VAILS GATE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-04-26 No data 374 WINDSOR STE. 200 HIGHWAY, VAILS GATE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-08-28 No data 374 WINDSOR STE. 200 HIGHWAY, VAILS GATE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-04-17 No data 374 WINDSOR STE. 200 HIGHWAY, VAILS GATE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-12-02 No data 374 WINDSOR STE. 200 HIGHWAY, VAILS GATE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12A - Hot, cold running water not provided, pressure inadequate
2022-10-03 No data 374 WINDSOR STE. 200 HIGHWAY, VAILS GATE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12A - Hot, cold running water not provided, pressure inadequate
2022-08-31 No data 374 WINDSOR STE. 200 HIGHWAY, VAILS GATE Critical Violation Food Service Establishment Inspections New York State Department of Health 4A - Toxic chemicals are improperly labeled, stored or used so that contamination of food can occur.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9104918608 2021-03-25 0202 PPS 3054 US Route 9W Ste 100, New Windsor, NY, 12553-7668
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57700
Loan Approval Amount (current) 57700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Windsor, ORANGE, NY, 12553-7668
Project Congressional District NY-18
Number of Employees 17
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58017.75
Forgiveness Paid Date 2021-10-20
3059817304 2020-04-29 0202 PPP 1 Foley Ave, NEW WINDSOR, NY, 12553
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57700
Loan Approval Amount (current) 57700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW WINDSOR, ORANGE, NY, 12553-0001
Project Congressional District NY-18
Number of Employees 15
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58275.42
Forgiveness Paid Date 2021-04-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State