Search icon

CORPORATE CHILDREN'S CENTER CONSULTANTS, INC.

Company Details

Name: CORPORATE CHILDREN'S CENTER CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1984 (41 years ago)
Entity Number: 915496
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 1974 COMMERCE STREET, YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address: 1974 COMMERCE STREET, YORKTOWN HGTS., NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VERA L CORREA Chief Executive Officer 1974 COMMERCE STREET, YORKTOWN HEIGHTS, NY, United States, 10598

Agent

Name Role Address
VERA L. CORREA Agent 1974 COMMERCE STREET, YORKTOWN HEIGHTS, NY, 10598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1974 COMMERCE STREET, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 1974 COMMERCE STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2016-05-10 2024-05-01 Address 1974 COMMERCE STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2016-01-14 2024-05-01 Address 1974 COMMERCE STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2016-01-14 2024-05-01 Address 1974 COMMERCE STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Registered Agent)
1992-12-08 2016-05-10 Address 408 HALLOCK'S MILL RD., YORKTOWN HGTS., NY, 10598, 4412, USA (Type of address: Principal Executive Office)
1992-12-08 2016-05-10 Address 408 HALLOCK'S MILL RD., YORKTOWN HGTS., NY, 10598, 4412, USA (Type of address: Chief Executive Officer)
1992-12-08 2016-01-14 Address 408 HALLOCK'S MILL RD., YORKTOWN HEIGHTS, NY, 10598, 4412, USA (Type of address: Service of Process)
1984-05-09 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-05-09 1992-12-08 Address 408 HALLOCK'S MILL RD., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501040447 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220613001314 2022-06-13 BIENNIAL STATEMENT 2022-05-01
200504061516 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006124 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006176 2016-05-10 BIENNIAL STATEMENT 2016-05-01
160114000233 2016-01-14 CERTIFICATE OF CHANGE 2016-01-14
140502006306 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120507006603 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100608002518 2010-06-08 BIENNIAL STATEMENT 2010-05-01
080521002538 2008-05-21 BIENNIAL STATEMENT 2008-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8712408509 2021-03-10 0202 PPS 1974 Commerce St, Yorktown Heights, NY, 10598-4433
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) 46602
Loan Approval Amount (current) 46602
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 Yorktown Heights, WESTCHESTER, NY, 10598-4433
Project Congressional District NY-17
Number of Employees 10
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 46865.87
Forgiveness Paid Date 2021-10-06

Date of last update: 28 Feb 2025

Sources: New York Secretary of State