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 (30 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW YORK CHILD RESOURCE CENTER PROFIT SHARING PLAN 2023 133792985 2024-04-16 NEW YORK CHILD RESOURCE CENTER INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 611000
Sponsor’s telephone number 2127258039
Plan sponsor’s address 4624 BROADWAY, NEW YORK, NY, 10040

Signature of

Role Plan administrator
Date 2024-04-16
Name of individual signing FREDERICK WEINBERG
NEW YORK CHILD RESOURCE CENTER PROFIT SHARING PLAN 2022 133792985 2023-09-12 NEW YORK CHILD RESOURCE CENTER INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 611000
Sponsor’s telephone number 2127258039
Plan sponsor’s address 4624 BROADWAY, NEW YORK, NY, 10040

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing FREDERICK WEINBERG
NEW YORK CHILD RESOURCE CENTER PROFIT SHARING PLAN 2021 133792985 2022-10-14 NEW YORK CHILD RESOURCE CENTER INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 611000
Sponsor’s telephone number 2127258039
Plan sponsor’s address 4624 BROADWAY, NEW YORK, NY, 10040

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing FREDERICK WEINBERG
NEW YORK CHILD RESOURCE CENTER PROFIT SHARING PLAN 2015 133792985 2016-09-12 NEW YORK CHILD RESOURCE CENTER 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 611000
Sponsor’s telephone number 2127258039
Plan sponsor’s address 348 EAST 146TH STREET, BRONX, NY, 104515702

Signature of

Role Plan administrator
Date 2016-09-12
Name of individual signing FREDERICK WEINBERG
NEW YORK CHILD RESOURCE CENTER PROFIT SHARING PLAN 2014 133792985 2015-06-11 NEW YORK CHILD RESOURCE CENTER 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 611000
Sponsor’s telephone number 2127258039
Plan sponsor’s address 348 EAST 146TH STREET, BRONX, NY, 104515702

Signature of

Role Plan administrator
Date 2015-06-11
Name of individual signing FREDERICK WEINBERG
NEW YORK CHILD RESOURCE CENTER PROFIT SHARING PLAN 2013 133792985 2014-10-02 NEW YORK CHILD RESOURCE CENTER 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 611000
Sponsor’s telephone number 2127258039
Plan sponsor’s address 348 EAST 146TH STREET, BRONX, NY, 104515702

Signature of

Role Plan administrator
Date 2014-10-02
Name of individual signing FREDERICK WEINBERG
NEW YORK CHILD RESOURCE CENTER PROFIT SHARING PLAN 2012 133792985 2013-07-29 NEW YORK CHILD RESOURCE CENTER 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 611000
Sponsor’s telephone number 2127258039
Plan sponsor’s address 348 EAST 146TH STREET, BRONX, NY, 104515702

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing FREDERICK WEINBERG
NEW YORK CHILD RESOURCE CENTER PROFIT SHARING PLAN 2011 133792985 2012-07-02 NEW YORK CHILD RESOURCE CENTER 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 611000
Sponsor’s telephone number 2127258039
Plan sponsor’s address 348 EAST 146TH STREET, BRONX, NY, 104515702

Plan administrator’s name and address

Administrator’s EIN 133792985
Plan administrator’s name NEW YORK CHILD RESOURCE CENTER
Plan administrator’s address 348 EAST 146TH STREET, BRONX, NY, 104515702
Administrator’s telephone number 2127258039

Signature of

Role Plan administrator
Date 2012-07-02
Name of individual signing FREDERICK WEINBERG
NEW YORK CHILD RESOURCE CENTER PROFIT SHARING PLAN 2010 133792985 2011-08-01 NEW YORK CHILD RESOURCE CENTER 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 611000
Sponsor’s telephone number 2127258039
Plan sponsor’s address 348 EAST 146TH STREET, BRONX, NY, 104515702

Plan administrator’s name and address

Administrator’s EIN 133792985
Plan administrator’s name NEW YORK CHILD RESOURCE CENTER
Plan administrator’s address 348 EAST 146TH STREET, BRONX, NY, 104515702
Administrator’s telephone number 2127258039

Signature of

Role Plan administrator
Date 2011-08-01
Name of individual signing FREDERICK WEINBERG
NEW YORK CHILD RESOURCE CENTER PROFIT SHARING PLAN 2009 133792985 2010-07-19 NEW YORK CHILD RESOURCE CENTER 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 611000
Sponsor’s telephone number 2127258039
Plan sponsor’s address 348 EAST 146TH STREET, BRONX, NY, 104515702

Plan administrator’s name and address

Administrator’s EIN 133792985
Plan administrator’s name NEW YORK CHILD RESOURCE CENTER
Plan administrator’s address 348 EAST 146TH STREET, BRONX, NY, 104515702
Administrator’s telephone number 2127258039

Signature of

Role Plan administrator
Date 2010-07-19
Name of individual signing FREDERICK WEINBERG

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

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: Principal Executive Office)
2014-11-03 2016-10-05 Address 348 EAST 146TH ST, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
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)
2004-06-10 2018-10-01 Address 747 3RD AVE, 4TH FLOOR, NEW YORK, NY, 10017, 2803, USA (Type of address: Service of Process)
1996-11-27 2004-06-10 Address 224 E 14TH ST, #806, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1996-11-27 2004-06-10 Address 224 E 14TH ST, #806, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1996-11-27 2004-06-10 Address 224 E 14TH ST, #806, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1994-10-24 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
961127002233 1996-11-27 BIENNIAL STATEMENT 1996-10-01
941024000119 1994-10-24 CERTIFICATE OF INCORPORATION 1994-10-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-01 NEW YORK CHILD RESOURCE CENTER INC. 706 QUINCY STREET, BROOKLYN, 11221 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-02-07 NEW YORK CHILD RESOURCE CENTER, INC. 433 E 148TH ST, BRONX, 10455 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection child care service facility observed Not maintained or in disrepair. Dry sweeping observed in areas occupied by children.
2022-12-06 NEW YORK CHILD RESOURCE CENTER INC. 4624 BROADWAY, MANHATTAN, 10040 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-10-27 NEW YORK CHILD RESOURCE CENTER INC. 706 QUINCY STREET, BROOKLYN, 11221 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection floors/walls ceilings were observed Not maintained; in disrepair or covered in a toxic finish.
2022-09-30 NEW YORK CHILD RESOURCE CENTER INC. 706 QUINCY STREET, BROOKLYN, 11221 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-08-31 NEW YORK CHILD RESOURCE CENTER INC. 4624 BROADWAY, MANHATTAN, 10040 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-06-09 NEW YORK CHILD RESOURCE CENTER INC. 4624 BROADWAY, MANHATTAN, 10040 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection it was determined that child care service failed to conduct and document monthly fire drills.
2022-04-14 NEW YORK CHILD RESOURCE CENTER INC. 4624 BROADWAY, MANHATTAN, 10040 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-03-25 NEW YORK CHILD RESOURCE CENTER, INC. 433 E 148TH ST, BRONX, 10455 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-03-01 NEW YORK CHILD RESOURCE CENTER, INC. 433 E 148TH ST, BRONX, 10455 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3023418307 2021-01-21 0202 PPS 4624 Broadway, New York, NY, 10040-2102
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1393612
Loan Approval Amount (current) 1393612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10040-2102
Project Congressional District NY-13
Number of Employees 255
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1406631.77
Forgiveness Paid Date 2022-01-04
6083727207 2020-04-27 0202 PPP 4624 BROADWAY, NEW YORK, NY, 10040
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1305540
Loan Approval Amount (current) 1305540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10040-0001
Project Congressional District NY-13
Number of Employees 221
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1320419.58
Forgiveness Paid Date 2021-06-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State