Search icon

VILLAGE CHILD DEVELOPMENT CENTER, INC.

Company Details

Name: VILLAGE CHILD DEVELOPMENT CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1990 (35 years ago)
Entity Number: 1449431
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 334 EAST 14TH STREET, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VILLAGE CHILD DEVELOPMENT CENTER PROFIT SHARING PLAN 2022 133523630 2023-09-19 VILLAGE CHILD DEVELOPMENT CENTER, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 611000
Sponsor’s telephone number 7185850614
Plan sponsor’s address 350 EAST 146TH STREET, BRONX, NY, 10451

Signature of

Role Plan administrator
Date 2023-09-19
Name of individual signing MICHELE WEINBERG
VILLAGE CHILD DEVELOPMENT CENTER PROFIT SHARING PLAN 2021 133523630 2023-04-12 VILLAGE CHILD DEVELOPMENT CENTER, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 611000
Sponsor’s telephone number 7185850614
Plan sponsor’s address 350 EAST 146TH STREET, BRONX, NY, 10451

Signature of

Role Plan administrator
Date 2023-04-12
Name of individual signing MICHELE WEINBERG
VILLAGE CHILD DEVELOPMENT CENTER PROFIT SHARING PLAN 2010 133523630 2012-04-16 VILLAGE CHILD DEVELOPMENT CENTER 134
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 611000
Sponsor’s telephone number 7185850614
Plan sponsor’s mailing address 350 EAST 146TH STREET, BRONX, NY, 10451
Plan sponsor’s address 350 EAST 146TH STREET, BRONX, NY, 10451

Plan administrator’s name and address

Administrator’s EIN 133523630
Plan administrator’s name VILLAGE CHILD DEVELOPMENT CENTER
Plan administrator’s address 350 EAST 146TH STREET, BRONX, NY, 10451
Administrator’s telephone number 7185850614

Number of participants as of the end of the plan year

Active participants 46
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 97
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 143
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 6

Signature of

Role Plan administrator
Date 2012-04-16
Name of individual signing MICHELE WEINBERG
Valid signature Filed with authorized/valid electronic signature
VILLAGE CHILD DEVELOPMENT CENTER PROFIT SHARING PLAN 2009 133523630 2011-04-04 VILLAGE CHILD DEVELOPMENT CENTER 137
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 611000
Sponsor’s telephone number 7185850614
Plan sponsor’s mailing address 350 EAST 146TH STREET, BRONX, NY, 10451
Plan sponsor’s address 350 EAST 146TH STREET, BRONX, NY, 10451

Plan administrator’s name and address

Administrator’s EIN 133523630
Plan administrator’s name VILLAGE CHILD DEVELOPMENT CENTER
Plan administrator’s address 350 EAST 146TH STREET, BRONX, NY, 10451
Administrator’s telephone number 7185850614

Number of participants as of the end of the plan year

Active participants 47
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 87
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 134
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 13

Signature of

Role Plan administrator
Date 2011-04-04
Name of individual signing MICHELE WEINBERG
Valid signature Filed with authorized/valid electronic signature
VILLAGE CHILD DEVELOPMENT CENTER PROFIT SHARING PLAN 2009 133523630 2011-03-16 VILLAGE CHILD DEVELOPMENT CENTER 137
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 611000
Sponsor’s telephone number 7185850614
Plan sponsor’s mailing address 350 EAST 146TH STREET, BRONX, NY, 10451
Plan sponsor’s address 350 EAST 146TH STREET, BRONX, NY, 10451

Plan administrator’s name and address

Administrator’s EIN 133523630
Plan administrator’s name VILLAGE CHILD DEVELOPMENT CENTER
Plan administrator’s address 350 EAST 146TH STREET, BRONX, NY, 10451
Administrator’s telephone number 7185850614

Number of participants as of the end of the plan year

Active participants 47
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 87
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 134
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 13

Signature of

Role Plan administrator
Date 2011-03-16
Name of individual signing MICHELE WEINBERG
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
MICHELE WEINBERG Chief Executive Officer 334 EAST 14TH STREET, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 334 EAST 14TH STREET, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1990-05-24 1992-12-11 Address 200 EAST 24TH ST., APT. 806, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020503002245 2002-05-03 BIENNIAL STATEMENT 2002-05-01
000517002657 2000-05-17 BIENNIAL STATEMENT 2000-05-01
960528002205 1996-05-28 BIENNIAL STATEMENT 1996-05-01
000043000710 1993-08-24 BIENNIAL STATEMENT 1993-05-01
921211002010 1992-12-11 BIENNIAL STATEMENT 1992-05-01
C145174-9 1990-05-24 CERTIFICATE OF INCORPORATION 1990-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2568318307 2021-01-21 0202 PPS 350 E 146th St, Bronx, NY, 10451-5702
Loan Status Date 2021-02-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 871857
Loan Approval Amount (current) 871857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10451-5702
Project Congressional District NY-15
Number of Employees 166
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 883226.97
Forgiveness Paid Date 2022-05-19
1856697200 2020-04-15 0202 PPP 350 E. 146th Street, BRONX, NY, 10451-5702
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 852661
Loan Approval Amount (current) 852661
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10451-5702
Project Congressional District NY-15
Number of Employees 78
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 862449.08
Forgiveness Paid Date 2021-06-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State