Search icon

HARMONY & JOY CHILD CARE INC.

Company Details

Name: HARMONY & JOY CHILD CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2018 (7 years ago)
Entity Number: 5394602
ZIP code: 14543
County: Livingston
Place of Formation: New York
Address: 1759 MIDDLE ROAD, RUSH, NY, United States, 14543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARMONY & JOY CHILD CARE INC 401(K) PROFIT SHARING PLAN & TRUST 2023 831635529 2024-07-22 HARMONY & JOY CHILD CARE INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 624410
Sponsor’s telephone number 5857342981
Plan sponsor’s address 55 FINN ROAD, HENRIETTA, NY, 14467

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing EDWARD ROJAS
HARMONY & JOY CHILD CARE INC 401(K) PROFIT SHARING PLAN & TRUST 2022 831635529 2023-07-25 HARMONY & JOY CHILD CARE INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 624410
Sponsor’s telephone number 5857342981
Plan sponsor’s address 55 FINN ROAD, HENRIETTA, NY, 14467

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing EDWARD ROJAS
HARMONY & JOY CHILD CARE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 831635529 2022-04-05 HARMONY & JOY CHILD CARE INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 624410
Sponsor’s telephone number 5857342981
Plan sponsor’s address 55 FINN ROAD, HENRIETTA, NY, 14467

Signature of

Role Plan administrator
Date 2022-04-05
Name of individual signing EDWARD ROJAS
HARMONY & JOY CHILD CARE INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 831635529 2021-07-08 HARMONY & JOY CHILD CARE INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 624410
Sponsor’s telephone number 5857342981
Plan sponsor’s address 55 FINN ROAD, HENRIETTA, NY, 14467

Signature of

Role Plan administrator
Date 2021-07-08
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
GEORGINA LANG DOS Process Agent 1759 MIDDLE ROAD, RUSH, NY, United States, 14543

Filings

Filing Number Date Filed Type Effective Date
180816000370 2018-08-16 CERTIFICATE OF INCORPORATION 2018-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5256677003 2020-04-05 0219 PPP 4624 MILLENNIUM DR, GENESEO, NY, 14454-1197
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81500
Loan Approval Amount (current) 81500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GENESEO, LIVINGSTON, NY, 14454-1197
Project Congressional District NY-24
Number of Employees 12
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 82355.75
Forgiveness Paid Date 2021-04-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State