Search icon

YELED V'YALDA EARLY CHILDHOOD CENTER INC.

Company Details

Name: YELED V'YALDA EARLY CHILDHOOD CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 27 Feb 1991 (34 years ago)
Entity Number: 1512247
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 1312 38TH STREET, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-686-3700

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NJBXJYAP8AA5 2024-11-02 1312 38TH ST, BROOKLYN, NY, 11218, 3612, USA 1312 38TH ST, BROOKLYN, NY, 11218, 3612, USA

Business Information

Doing Business As YELED VYALDA EARLY CHILDHOOD
URL http://www.yeled.org
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-11-07
Initial Registration Date 2006-01-24
Entity Start Date 1991-02-27
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NAFTALI SALOMON
Address 1312 38TH STREET, BROOKLYN, NY, 11218, 3612, USA
Title ALTERNATE POC
Name MORDECHEI SCHWARTZ
Role CEO
Address 1312 38TH STREET, BROOKLYN, NY, 11218, 3807, USA
Government Business
Title PRIMARY POC
Name NAFTALI SALOMON
Address 1312 38TH STREET, BROOKLYN, NY, 11218, 3612, USA
Title ALTERNATE POC
Name MORDECHEI SCHWARTZ
Role CEO
Address 1312 38TH STREET, BROOKLYN, NY, 11218, 3807, USA
Past Performance
Title PRIMARY POC
Name MORDECHEI SCHWARTZ
Role CEO
Address 1312 38TH STREET, BROOKLYN, NY, 11218, 3612, USA
Title ALTERNATE POC
Name NAFTALI SALOMON
Role DEPUTY HS DIRECTOR
Address 1312 38TH STREET, BROOKLYN, NY, 11218, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
49SQ9 Obsolete Non-Manufacturer 2006-01-25 2024-08-29 No data 2025-08-26

Contact Information

POC NAFTALI SALOMON
Phone +1 718-686-3700
Fax +1 718-686-3560
Address 1312 38TH ST, BROOKLYN, NY, 11218 3612, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1312 38TH STREET, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
1997-04-01 2009-03-20 Address 571 MCDONALD AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1996-04-12 1997-04-01 Address 570 MCDONALD AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1991-02-27 1996-04-12 Address 570 MCDONALD AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090320000729 2009-03-20 CERTIFICATE OF AMENDMENT 2009-03-20
010410000713 2001-04-10 CERTIFICATE OF AMENDMENT 2001-04-10
970401000182 1997-04-01 CERTIFICATE OF AMENDMENT 1997-04-01
960412000712 1996-04-12 CERTIFICATE OF AMENDMENT 1996-04-12
910227000447 1991-02-27 CERTIFICATE OF INCORPORATION 1991-02-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-01 No data 1312 38TH ST BSMT, BK, 11218 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 2
2023-03-29 YELED V'YALDA EARLY CHILDHOOD CENTER,INC. 407 EAST 53 STREET, BROOKLYN, 11203 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-03-29 SILVER LAKE HEAD START II (INFANT/TODDLER) 20 PARK HILL CIRCLE, STATEN ISLAND, 10304 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-03-22 YELED V'YALDA EARLY CHILDHOOD CENTER, INC. 712 BEDFORD AVENUE, BROOKLYN, 11206 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-03-16 YELED V'YALDA HEAD START 1377 42ND STREET, BROOKLYN, 11219 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-03-14 YELED V'YALDA EARLY CHILDHOOD CENTER INC. 4421 15 AVENUE, BROOKLYN, 11219 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-03-07 YELED V'YALDA EARLY CHILDHOOD CENTER, INC. 10 GREGG PLACE, STATEN ISLAND, 10301 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-02-10 YELED V' YALDA EARLY CHILDHOOD CENTER, INC. 1257-1263 38TH STREET, BROOKLYN, 11218 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-01-31 YELED V'YALDA EARLY CHILDHOOD CENTER,INC. 667 EASTERN PARKWAY, BROOKLYN, 11213 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-01-05 YELED V' YALDA EARLY CHILDHOOD CENTER, INC. 6012 FARRAGUT ROAD, BROOKLYN, 11236 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
02SH0290 Department of Health and Human Services 93.708 - ARRA - HEAD START 2009-09-30 2011-09-29 HEAD START ARRA EXPANSION
Recipient YELED V'YALDA EARLY CHILDHOOD CENTER INC.
Recipient Name Raw YELED V' YALDA EARLY CHILDHOOD CENTER
Recipient UEI NJBXJYAP8AA5
Recipient DUNS 780189262
Recipient Address 571 MCDANALD AVENUE, BROOKLYN, KINGS, NEW YORK, 11218, UNITED STATES
Obligated Amount 5007526.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
02SE0290 Department of Health and Human Services 93.708 - ARRA - HEAD START 2009-07-01 2010-09-30 FY2009 ARRA COLA / QI.
Recipient YELED V'YALDA EARLY CHILDHOOD CENTER INC.
Recipient Name Raw YELED V' YALDA EARLY CHILDHOOD CENTER
Recipient UEI NJBXJYAP8AA5
Recipient DUNS 780189262
Recipient Address 571 MCDANALD AVENUE, BROOKLYN, KINGS, NEW YORK, 11218, UNITED STATES
Obligated Amount 469209.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
02CH0290 Department of Health and Human Services 93.600 - HEAD START No data No data FULL YEAR FULL AND PART DAY HEAD START AND EARLY HEAD START SERVICES
Recipient YELED V'YALDA EARLY CHILDHOOD CENTER INC.
Recipient Name Raw YELED V' YALDA EARLY CHILDHOOD CENTER
Recipient UEI NJBXJYAP8AA5
Recipient DUNS 780189262
Recipient Address 571 MCDANALD AVENUE, BROOKLYN, KINGS, NEW YORK, 11218
Obligated Amount 57328626.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6313208904 2021-05-01 0202 PPP 1312 38th St, Brooklyn, NY, 11218-3612
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000000
Loan Approval Amount (current) 10000000
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 N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-3612
Project Congressional District NY-10
Number of Employees 500
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)3 � Non Profit
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10124444.44
Forgiveness Paid Date 2022-08-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State