Search icon

THE CENTER FOR DEVELOPMENTAL DISABILITIES, INC.

Company Details

Name: THE CENTER FOR DEVELOPMENTAL DISABILITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 12 May 1958 (67 years ago)
Entity Number: 110977
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 72 SOUTH WOODS ROAD, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72 SOUTH WOODS ROAD, WOODBURY, NY, United States, 11797

Agent

Name Role Address
N/A %KRONISH, LIEB, Agent SHAINSWIT WEINER HELLMAN, 1345 AVE OF AMERICAS, NEW YORK, NY

National Provider Identifier

NPI Number:
1124379482

Authorized Person:

Name:
DENISE ANN SANTASIERO
Role:
NURSING SUPERVISIOR CHILDRENS SERVI
Phone:

Taxonomy:

Selected Taxonomy:
251C00000X - Developmentally Disabled Services Day Training Agency
Is Primary:
Yes
Selected Taxonomy:
251J00000X - Nursing Care Agency
Is Primary:
No

Contacts:

Fax:
5169212698
Fax:
5169212498

Legal Entity Identifier

LEI Number:
254900S7JIHNU6E40J49

Registration Details:

Initial Registration Date:
2020-05-19
Next Renewal Date:
2021-05-19
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2016-06-13 2023-08-16 Address 72 SOUTH WOODS ROAD, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1993-03-30 2016-06-13 Address 72 SOUTH WOOD ROAD, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1992-05-04 1993-03-30 Address 72 SOUTH WOODS ROAD, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1984-11-16 1992-05-04 Address 72 SOUTH WOODS RD, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1979-04-23 1984-11-16 Address 72 SOUTH WOODS ROAD, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230816003699 2023-08-16 CERTIFICATE OF AMENDMENT 2023-08-16
160613000755 2016-06-13 CERTIFICATE OF AMENDMENT 2016-06-13
C231759-2 1996-02-20 ASSUMED NAME CORP INITIAL FILING 1996-02-20
930330000470 1993-03-30 CERTIFICATE OF AMENDMENT 1993-03-30
920504000515 1992-05-04 CERTIFICATE OF AMENDMENT 1992-05-04

USAspending Awards / Financial Assistance

Date:
2021-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4748780.00
Total Face Value Of Loan:
4748780.00
Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-4748780.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
11-1874383
In Care Of Name:
% MARYBETH LICHTNEGER
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1960-06
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4748780
Current Approval Amount:
4748780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4821198.89

Date of last update: 18 Mar 2025

Sources: New York Secretary of State