Search icon

THE CHILDREN'S RESCUE FUND

Company Details

Name: THE CHILDREN'S RESCUE FUND
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 21 Sep 1988 (37 years ago)
Entity Number: 1293063
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 1520 BROOK AVENUE, BRONX, NY, United States, 10457

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHILDREN'S RESCUE FUND WELFARE BENEFIT PLAN 2013 133486829 2014-07-29 CHILDREN'S RESCUE FUND 115
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2005-01-01
Business code 523120
Sponsor’s telephone number 7182993819
Plan sponsor’s mailing address 1520 BROOK AVENUE, BRONX, NY, 10457
Plan sponsor’s address 1520 BROOK AVENUE, BRONX, NY, 10457

Number of participants as of the end of the plan year

Active participants 111

Signature of

Role Plan administrator
Date 2014-07-29
Name of individual signing NANCY MELENDEZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1520 BROOK AVENUE, BRONX, NY, United States, 10457

History

Start date End date Type Value
1993-04-06 2009-11-23 Address ICAHN HOLDING CORP., 90 SOUTH BEDFORD ROAD, MOUNT KISCO, NY, 10549, USA (Type of address: Registered Agent)
1993-04-06 2009-11-23 Address ICAHN HOLDING CORP., 90 SOUTH BEDFORD ROAD, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
1988-09-21 1993-04-06 Address ATTN: ROBERT OSBORNE, 100 SOUTH BEDFORD RD, MT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091123000236 2009-11-23 CERTIFICATE OF CHANGE 2009-11-23
930406000339 1993-04-06 CERTIFICATE OF CHANGE 1993-04-06
B686603-10 1988-09-21 CERTIFICATE OF INCORPORATION 1988-09-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-16 No data 1175 WALTON AVE, Bronx, BRONX, NY, 10452 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3067183 SL VIO INVOICED 2019-07-30 3000 SL - Sick Leave Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9452777810 2020-06-08 0202 PPP 1520 Brook Avenue, BRONX, NY, 10457-8006
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 393882
Loan Approval Amount (current) 393882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10457-8006
Project Congressional District NY-15
Number of Employees 38
NAICS code 624229
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 398455.41
Forgiveness Paid Date 2021-08-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State