Search icon

HANKIE'S CHILD CARE CORP.

Company Details

Name: HANKIE'S CHILD CARE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2017 (8 years ago)
Entity Number: 5180785
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: 76 Brookscrest Way, Rochester, NY, United States, 14611
Principal Address: 201 KINGSBORO ROAD, ROCHESTER, NY, United States, 14619

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
TIFFANY WALTERS DOS Process Agent 76 Brookscrest Way, Rochester, NY, United States, 14611

Chief Executive Officer

Name Role Address
TIFFANY WALTERS Chief Executive Officer 76 BROOKSCREST WAY, ROCHESTER, NY, United States, 14611

History

Start date End date Type Value
2023-08-29 2023-08-29 Address 201 KINGSBORO ROAD, ROCHESTER, NY, 14619, USA (Type of address: Chief Executive Officer)
2023-08-29 2023-08-29 Address 76 BROOKSCREST WAY, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
2019-08-13 2023-08-29 Address 201 KINGSBORO ROAD, ROCHESTER, NY, 14619, USA (Type of address: Chief Executive Officer)
2019-08-13 2023-08-29 Address 76 BROOKSCREST WAY, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
2017-08-03 2023-08-29 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2017-08-03 2019-08-13 Address 76 BROOKSCREST WAY, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230829002275 2023-08-29 BIENNIAL STATEMENT 2023-08-01
210802000337 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190813060408 2019-08-13 BIENNIAL STATEMENT 2019-08-01
170803010230 2017-08-03 CERTIFICATE OF INCORPORATION 2017-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3226837700 2020-05-01 0219 PPP 201 kingsboro rd, ROCHESTER, NY, 14619
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10025
Loan Approval Amount (current) 10025
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14619-0201
Project Congressional District NY-25
Number of Employees 4
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10117.79
Forgiveness Paid Date 2021-04-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State