Search icon

NEW YORK CHILD RESOURCE CENTER INC.

Company Details

Name: NEW YORK CHILD RESOURCE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1994 (31 years ago)
Entity Number: 1862004
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 4624 BROADWAY, NEW YORK, NY, United States, 10040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUCE LEVINSON, ESQ DOS Process Agent 4624 BROADWAY, NEW YORK, NY, United States, 10040

Chief Executive Officer

Name Role Address
FRED H WEINBERG Chief Executive Officer 4624 BROADWAY, NEW YORK, NY, United States, 10040

National Provider Identifier

NPI Number:
1760747000

Authorized Person:

Name:
MS. LILLIAN SCOTT
Role:
ABA THERAPIST
Phone:

Taxonomy:

Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
133792985
Plan Year:
2023
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
108
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-03 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-03 2016-10-05 Address 348 EAST 146TH ST, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2014-11-03 2016-10-05 Address 348 EAST 146TH ST, BRONX, NY, 10451, USA (Type of address: Principal Executive Office)
2004-06-10 2014-11-03 Address 220 EAST 24TH ST, UNIT 806, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2004-06-10 2014-11-03 Address 220 EAST 24TH ST, UNIT 806, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201029060152 2020-10-29 BIENNIAL STATEMENT 2020-10-01
181001006161 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161005006709 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141103002017 2014-11-03 BIENNIAL STATEMENT 2014-10-01
040610002075 2004-06-10 BIENNIAL STATEMENT 2002-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
1393612.00
Total Face Value Of Loan:
1393612.00
Date:
2020-04-28
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:
1305540.00
Total Face Value Of Loan:
1305540.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1305540
Current Approval Amount:
1305540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1320419.58
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1393612
Current Approval Amount:
1393612
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1406631.77

Date of last update: 15 Mar 2025

Sources: New York Secretary of State