Search icon

S. M. CHILDREN'S CENTER, INC.

Company Details

Name: S. M. CHILDREN'S CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1963 (62 years ago)
Entity Number: 157281
ZIP code: 11206
County: Kings
Place of Formation: New York
Principal Address: 9 EAST 40TH ST, NEW YORK, NY, United States, 10016
Address: 60 GRAHAM AVE, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN MAHANA Chief Executive Officer 60 GRAHAM AVE, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 GRAHAM AVE, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2023-12-26 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-28 2005-08-03 Address 60 GRAHAM AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
1995-07-28 2009-05-06 Address 60 GRAHAM AVE, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
1963-05-27 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1963-05-27 1995-07-28 Address 86 GRAHAM AVE., BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090506002452 2009-05-06 BIENNIAL STATEMENT 2009-05-01
070529002683 2007-05-29 BIENNIAL STATEMENT 2007-05-01
050803002161 2005-08-03 BIENNIAL STATEMENT 2005-05-01
030430002451 2003-04-30 BIENNIAL STATEMENT 2003-05-01
010604002741 2001-06-04 BIENNIAL STATEMENT 2001-05-01
990527002179 1999-05-27 BIENNIAL STATEMENT 1999-05-01
970529002140 1997-05-29 BIENNIAL STATEMENT 1997-05-01
950728002403 1995-07-28 BIENNIAL STATEMENT 1993-05-01
C082361-2 1989-12-04 ASSUMED NAME CORP INITIAL FILING 1989-12-04
381898 1963-05-27 CERTIFICATE OF INCORPORATION 1963-05-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-26 No data 60 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-19 No data 60 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-11 No data 60 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11206 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-15 No data 60 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-23 No data 60 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11206 ECB Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-29 No data 60 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11206 No 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
2624096 OL VIO INVOICED 2017-06-13 250 OL - Other Violation
2595363 OL VIO CREDITED 2017-04-25 250 OL - Other Violation
2594045 OL VIO CREDITED 2017-04-21 200 OL - Other Violation
203399 OL VIO INVOICED 2013-02-25 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-04-11 Hearing Decision BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 No data 1 No data

Date of last update: 01 Mar 2025

Sources: New York Secretary of State