Search icon

HOME AWAY FROM HOME CHILD CARE CENTER LLC

Company Details

Name: HOME AWAY FROM HOME CHILD CARE CENTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Nov 2018 (6 years ago)
Entity Number: 5448222
ZIP code: 14514
County: Monroe
Place of Formation: New York
Address: 4479 BUFFALO ROAD, NORTH CHILI, NY, United States, 14514

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4479 BUFFALO ROAD, NORTH CHILI, NY, United States, 14514

History

Start date End date Type Value
2018-11-26 2020-06-02 Address 76 BROOKLINE DRIVE, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211117002477 2021-11-17 BIENNIAL STATEMENT 2021-11-17
200602000500 2020-06-02 CERTIFICATE OF CHANGE 2020-06-02
190225001232 2019-02-25 CERTIFICATE OF PUBLICATION 2019-02-25
181126010123 2018-11-26 ARTICLES OF ORGANIZATION 2018-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4902747001 2020-04-04 0219 PPP 4479 Buffalo Rd, NORTH CHILI, NY, 14514-1038
Loan Status Date 2020-11-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27600
Loan Approval Amount (current) 27600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NORTH CHILI, MONROE, NY, 14514-1038
Project Congressional District NY-25
Number of Employees 10
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 27735.7
Forgiveness Paid Date 2020-10-13

Date of last update: 06 Mar 2025

Sources: New York Secretary of State