Search icon

CHILDREN'S BRAIN TUMOR FOUNDATION, INC.

Company Details

Name: CHILDREN'S BRAIN TUMOR FOUNDATION, INC.
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 02 Jan 1990 (35 years ago)
Entity Number: 1410830
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHILDREN'S BRAIN TUMOR FOUNDATION 403(B) PLAN 2015 133512123 2016-04-15 CHILDREN'S BRAIN TUMOR FOUNDATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 813000
Sponsor’s telephone number 2124489494
Plan sponsor’s address 1460 BROADWAY, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2016-04-15
Name of individual signing ROBERT BUDLOW
CHILDREN'S BRAIN TUMOR FOUNDATION 403(B) PLAN 2014 133512123 2015-09-17 CHILDREN'S BRAIN TUMOR FOUNDATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 813000
Sponsor’s telephone number 2124489494
Plan sponsor’s address 274 MADISON AVE SUITE 1004, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-09-17
Name of individual signing ROBERT BUDLOW
CHILDREN'S BRAIN TUMOR FOUNDATION 403(B) PLAN 2013 133512123 2015-09-17 CHILDREN'S BRAIN TUMOR FOUNDATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 813000
Sponsor’s telephone number 2124489494
Plan sponsor’s address 274 MADISON AVE SUITE 1004, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-09-17
Name of individual signing ROBERT BUDLOW
CHILDREN'S BRAIN TUMOR FOUNDATION 401K PROFIT SHARING PLAN AND TRUST 2012 133512123 2015-11-25 CHILDREN'S BRAIN TUMOR FOUNDATION 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 624100
Sponsor’s telephone number 2124489494
Plan sponsor’s address 274 MADISON AVE, SUITE 1004, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-11-25
Name of individual signing ROBERT BUDLOW
Role Employer/plan sponsor
Date 2015-11-25
Name of individual signing ROBERT BUDLOW
CHILDREN'S BRAIN TUMOR FOUNDATION 403(B) PLAN 2012 133512123 2015-09-17 CHILDREN'S BRAIN TUMOR FOUNDATION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 813000
Sponsor’s telephone number 2124489494
Plan sponsor’s address 274 MADISON AVE SUITE 1004, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-09-17
Name of individual signing ROBERT BUDLOW
CHILDREN'S BRAIN TUMOR FOUNDATION 401K PROFIT SHARING PLAN AND TRUST 2011 133512123 2015-11-25 CHILDREN'S BRAIN TUMOR FOUNDATION 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 624100
Sponsor’s telephone number 2124489494
Plan sponsor’s address 274 MADISON AVE, SUITE 1004, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 133512123
Plan administrator’s name CHILDREN'S BRAIN TUMOR FOUNDATION
Plan administrator’s address 274 MADISON AVE, SUITE 1004, NEW YORK, NY, 10016
Administrator’s telephone number 2124489494

Signature of

Role Plan administrator
Date 2015-11-25
Name of individual signing ROBERT BUDLOW
Role Employer/plan sponsor
Date 2015-11-25
Name of individual signing ROBERT BUDLOW
CHILDREN'S BRAIN TUMOR FOUNDATION 403(B) PLAN 2011 133512123 2012-07-03 CHILDREN'S BRAIN TUMOR FOUNDATION 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 813000
Sponsor’s telephone number 2124489494
Plan sponsor’s address 274 MADISON AVE SUITE 1004, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 133512123
Plan administrator’s name CHILDREN'S BRAIN TUMOR FOUNDATION
Plan administrator’s address 274 MADISON AVE SUITE 1004, NEW YORK, NY, 10016
Administrator’s telephone number 2124489494

Signature of

Role Plan administrator
Date 2012-07-03
Name of individual signing JOSEPH B. FAY
Role Employer/plan sponsor
Date 2012-07-03
Name of individual signing JOSEPH B. FAY
CHILDREN'S BRAIN TUMOR FOUNDATION 403(B) PLAN 2010 133512123 2011-09-27 CHILDREN'S BRAIN TUMOR FOUNDATION 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 813000
Sponsor’s telephone number 2124489494
Plan sponsor’s address 274 MADISON AVE SUITE 1004, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 133512123
Plan administrator’s name CHILDREN'S BRAIN TUMOR FOUNDATION
Plan administrator’s address 274 MADISON AVE SUITE 1004, NEW YORK, NY, 10016
Administrator’s telephone number 2124489494

Signature of

Role Plan administrator
Date 2011-09-27
Name of individual signing JOEFAYCBTF

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
1995-10-30 1997-05-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-10-30 1997-05-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1990-01-02 1995-10-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1990-01-02 1995-10-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970507000209 1997-05-07 CERTIFICATE OF CHANGE 1997-05-07
951030000503 1995-10-30 CERTIFICATE OF CHANGE 1995-10-30
C091875-5 1990-01-02 APPLICATION OF AUTHORITY 1990-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5551967707 2020-05-01 0202 PPP 1460 BROADWAY, NEW YORK, NY, 10036-7306
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111470
Loan Approval Amount (current) 111470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10036-7306
Project Congressional District NY-12
Number of Employees 11
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112147.98
Forgiveness Paid Date 2020-12-16
9075908409 2021-02-14 0202 PPS 1460 Broadway, New York, NY, 10036-7329
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85635
Loan Approval Amount (current) 85635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-7329
Project Congressional District NY-12
Number of Employees 9
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86085.46
Forgiveness Paid Date 2021-08-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State