Search icon

DADDY MOM DAYCARE

Company Details

Name: DADDY MOM DAYCARE
Jurisdiction: Colorado
Legal type: Domestic limited liability company
Status: Good Standing
Date of registration: 08 May 2000 (25 years ago)
Entity Number: 20001092416
ZIP code: 80227
County: Jefferson County
Place of Formation: COLORADO
Principal Address: 2670 S Sheridan Blvd Denver CO 80227 US

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N7HNHTPHHPS7 2024-11-27 2670 S SHERIDAN BLVD, DENVER, CO, 80227, 3721, USA 2670 S SHERIDAN BLVD., DENVER, CO, 80227, 3721, USA

Business Information

Congressional District 01
State/Country of Incorporation CO, USA
Activation Date 2023-11-30
Initial Registration Date 2011-10-06
Entity Start Date 2000-05-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VANDREA M GONZALES
Role DIRECTOR
Address 2670 S SHERIDAN BLVD DENVER CO 80227, DENVER, CO, 80227, USA
Title ALTERNATE POC
Name VANDREA M GONZALES
Address 2670 S SHERIDAN BLVD, DENVER, CO, 80219, USA
Government Business
Title PRIMARY POC
Name VANDREA M GONZALES
Role DIRECTOR
Address 2670 S SHERIDAN BLVD DENVER CO 80227, DENVER, CO, 80227, USA
Title ALTERNATE POC
Name VANDREA M GONZALES
Address 2670 S SHERIDAN BLVD, DENVER, CO, 80219, USA
Past Performance Information not Available

Transaction History

Transaction ID Type Date Effective date Name Comment
20251144808 File Report 2025-02-03 2025-02-03 No data Principal address changed, Change in registered agent information
20241126023 File Report 2024-01-29 2024-01-29 No data Principal address changed, Change in registered agent information
20228043910 File Report 2022-10-24 2022-10-24 No data Principal address changed, Change in registered agent information
20221094800 File Report 2022-01-25 2022-01-25 No data No data
20208054567 File Report 2020-12-03 2020-12-03 No data No data
20201972153 Statement of Change Changing the Registered Agent Information 2020-11-11 2020-11-11 No data Registered agent information changed;
20201513697 Statement of Change Changing the Registered Agent Information 2020-06-12 2020-06-12 No data Registered agent information changed;
20201231632 Statement of Change Changing the Registered Agent Information 2020-03-11 2020-03-11 No data Registered agent information changed;Removed agent mailing address;
20201089338 File Report 2020-01-28 2020-01-28 No data No data
20181905409 File Report 2018-11-21 2018-11-21 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1425967904 2020-06-10 0811 PPP 2670 S SHERIDAN BLVD, DENVER, CO, 80227-3721
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34570
Loan Approval Amount (current) 34570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DENVER, JEFFERSON, CO, 80227-3721
Project Congressional District CO-01
Number of Employees 12
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34921.38
Forgiveness Paid Date 2021-06-17

Date of last update: 17 Feb 2025

Sources: Colorado's Secretary of State