Search icon

SANDRA'S FIRST STEP DAYCARE, INC.

Company Details

Name: SANDRA'S FIRST STEP DAYCARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 2013 (12 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4381634
ZIP code: 11429
County: Monroe
Place of Formation: New York
Address: 218-91 HEMPSTEAD AVE, QUEENS VILLAGE, NY, United States, 11429

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL O. HOWARD, CPA DOS Process Agent 218-91 HEMPSTEAD AVE, QUEENS VILLAGE, NY, United States, 11429

Filings

Filing Number Date Filed Type Effective Date
DP-2232448 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130401000195 2013-04-01 CERTIFICATE OF INCORPORATION 2013-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5367018700 2021-04-02 0219 PPP 256 Hollenbeck St, Rochester, NY, 14621-3235
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8762
Loan Approval Amount (current) 8762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14621-3235
Project Congressional District NY-25
Number of Employees 1
NAICS code 624410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8803.86
Forgiveness Paid Date 2021-10-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State