Search icon

TINY ACORNS CHILDCARE, INC

Company Details

Name: TINY ACORNS CHILDCARE, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2016 (9 years ago)
Entity Number: 4959657
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 243 MARLBOROUGH ROADMARLBOROUGH ROAD, BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TINY ACORNS CHILDCARE, INC 401(K) PLAN 2023 812872960 2024-05-15 TINY ACORNS CHILDCARE, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 624410
Sponsor’s telephone number 9173094793
Plan sponsor’s address 1015 CHURCH AVE, BROOKLYN, NY, 11218

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing QIAN LIU
TINY ACORNS CHILDCARE, INC 401(K) PLAN 2022 812872960 2023-05-27 TINY ACORNS CHILDCARE, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 624410
Sponsor’s telephone number 9173094793
Plan sponsor’s address 1015 CHURCH AVE, BROOKLYN, NY, 11218

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
TINY ACORNS CHILDCARE, INC 401(K) PLAN 2021 812872960 2022-05-19 TINY ACORNS CHILDCARE, INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 624410
Sponsor’s telephone number 9173094793
Plan sponsor’s address 1015 CHURCH AVE, BROOKLYN, NY, 11218

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
BRYNA BILANOW DOS Process Agent 243 MARLBOROUGH ROADMARLBOROUGH ROAD, BROOKLYN, NY, United States, 11226

Filings

Filing Number Date Filed Type Effective Date
160608010113 2016-06-08 CERTIFICATE OF INCORPORATION 2016-06-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-16 TINY ACORNS CHILDCARE, INC 1015 CHURCH AVENUE, BROOKLYN, 11218 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-05-25 TINY ACORNS CHILDCARE, INC 1015 CHURCH AVENUE, BROOKLYN, 11218 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-09-22 TINY ACORNS CHILDCARE, INC 1015 CHURCH AVENUE, BROOKLYN, 11218 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-08-10 TINY ACORNS CHILDCARE, INC 1015 CHURCH AVENUE, BROOKLYN, 11218 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2020-10-28 TINY ACORNS CHILDCARE, INC 1015 CHURCH AVENUE, BROOKLYN, 11218 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2249798401 2021-02-03 0202 PPS 243 Marlborough Rd, Brooklyn, NY, 11226-4532
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49200
Loan Approval Amount (current) 49200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-4532
Project Congressional District NY-09
Number of Employees 8
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49552.24
Forgiveness Paid Date 2021-10-26
3160767710 2020-05-01 0202 PPP 243 MARLBOROUGH RD, BROOKLYN, NY, 11226
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49200
Loan Approval Amount (current) 49200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11226-0001
Project Congressional District NY-09
Number of Employees 3
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49644.66
Forgiveness Paid Date 2021-03-30

Date of last update: 24 Mar 2025

Sources: New York Secretary of State