Search icon

SMARTY PANTS DAY CARE CENTERS LLC

Company Details

Name: SMARTY PANTS DAY CARE CENTERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Oct 2017 (7 years ago)
Entity Number: 5222140
ZIP code: 10994
County: Rockland
Place of Formation: New York
Address: 155 parrott road, WEST NYACK, NY, United States, 10994

Agent

Name Role Address
tahisha a. ewing Agent 155 parrott road, WEST NYACK, NY, 10994

DOS Process Agent

Name Role Address
tahisha a. ewing DOS Process Agent 155 parrott road, WEST NYACK, NY, United States, 10994

History

Start date End date Type Value
2017-10-23 2023-02-23 Address 11 CORINTHIAN RD.,, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230223000392 2022-08-23 CERTIFICATE OF CHANGE BY ENTITY 2022-08-23
171023000362 2017-10-23 ARTICLES OF ORGANIZATION 2017-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2832527707 2020-05-01 0202 PPP 484 NEW HEMPSTEAD RD, NEW CITY, NY, 10956
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82000
Loan Approval Amount (current) 72000
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 NEW CITY, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 30
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72940.8
Forgiveness Paid Date 2021-08-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State