Search icon

CANARSIE CHILDHOOD CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CANARSIE CHILDHOOD CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1992 (33 years ago)
Entity Number: 1650348
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 650 E 77 ST, BROOKLYN, NY, United States, 11236
Principal Address: 650 EAST 77 STREET, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CANARSIE CHILDHOOD CENTER, INC. DOS Process Agent 650 E 77 ST, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
ELIOT KIRSCHENBAUM Chief Executive Officer 650 EAST 77 STREET, BROOKLYN, NY, United States, 11236

Unique Entity ID

Unique Entity ID:
SPASBN86JN83
CAGE Code:
6PTL9
UEI Expiration Date:
2026-05-01

Business Information

Doing Business As:
CANARSIE CHILDHOOD CENTER INC
Activation Date:
2025-05-05
Initial Registration Date:
2012-03-28

Commercial and government entity program

CAGE number:
6PTL9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-05
SAM Expiration:
2026-05-01

Contact Information

POC:
ELIOT KIRSCHENBAUM

National Provider Identifier

NPI Number:
1568791424

Authorized Person:

Name:
DR. ELIOT KIRSCHENBAUM
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
251300000X - Local Education Agency (LEA)
Is Primary:
Yes

Contacts:

Fax:
7182419213

Form 5500 Series

Employer Identification Number (EIN):
113117837
Plan Year:
2023
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
54
Sponsors Telephone Number:

History

Start date End date Type Value
2014-07-10 2020-07-02 Address 650 EAST 77 STREET, BROOKLYN, NY, 11236, 3317, USA (Type of address: Service of Process)
2006-06-14 2014-07-10 Address 1651-RALPH AVE, BROOKLYN, NY, 11236, 3317, USA (Type of address: Chief Executive Officer)
2006-06-14 2014-07-10 Address 1651-57 RALPH AVE, BROOKLYN, NY, 11236, 3317, USA (Type of address: Principal Executive Office)
2006-06-14 2014-07-10 Address 1651-57 RALPH AVE, BROOKLYN, NY, 11236, 3317, USA (Type of address: Service of Process)
1998-12-15 2006-06-14 Address 1651-57 RALPH AVE, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200702060317 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180703007157 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160705007176 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140710007057 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120810002684 2012-08-10 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2021-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
450000.00
Total Face Value Of Loan:
450000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
457500.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
49
Initial Approval Amount:
$450,000
Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$450,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$456,050
Servicing Lender:
Community Federal Savings Bank
Use of Proceeds:
Payroll: $449,994
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State