Search icon

CP DAY CARE LLC

Company Details

Name: CP DAY CARE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Dec 2013 (11 years ago)
Entity Number: 4495121
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 15 IBSEN CT, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
ARTHUR SMYLES DOS Process Agent 15 IBSEN CT, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2013-12-03 2017-12-11 Address 15 IBSEN COURT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191204060004 2019-12-04 BIENNIAL STATEMENT 2019-12-01
171211006138 2017-12-11 BIENNIAL STATEMENT 2017-12-01
151207006018 2015-12-07 BIENNIAL STATEMENT 2015-12-01
140227000723 2014-02-27 CERTIFICATE OF PUBLICATION 2014-02-27
131203000480 2013-12-03 ARTICLES OF ORGANIZATION 2013-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9055697305 2020-05-01 0235 PPP 122 Voice Rd, DIX HILLS, NY, 11746-6719
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DIX HILLS, SUFFOLK, NY, 11746-6719
Project Congressional District NY-01
Number of Employees 3
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50550
Forgiveness Paid Date 2021-07-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State