Search icon

ABC CHILD CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ABC CHILD CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1993 (32 years ago)
Entity Number: 1739155
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 109 NASSAU AVENUE, 2ND FLR, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOLANTA B. MATYSIAK DOS Process Agent 109 NASSAU AVENUE, 2ND FLR, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
JOLANTA B. MATYSIAK Chief Executive Officer 109 NASSAU AVENUE, BROOKLYN, NY, United States, 11222

Form 5500 Series

Employer Identification Number (EIN):
113143008
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2007-11-29 2009-07-17 Address 109 NASSAU AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2007-11-29 2009-07-17 Address 109 NASSAU AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2001-08-08 2007-11-29 Address 109 NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
1996-01-16 2007-11-29 Address 109 NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1996-01-16 2007-11-29 Address 109 NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110825002057 2011-08-25 BIENNIAL STATEMENT 2011-07-01
090717002229 2009-07-17 BIENNIAL STATEMENT 2009-07-01
071129002310 2007-11-29 BIENNIAL STATEMENT 2007-07-01
050929002298 2005-09-29 BIENNIAL STATEMENT 2005-07-01
040219002830 2004-02-19 BIENNIAL STATEMENT 2003-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State