Search icon

MOREAU LMSW CHILDREN AND FAMILY SERVICES P.C.

Company Details

Name: MOREAU LMSW CHILDREN AND FAMILY SERVICES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Dec 1995 (29 years ago)
Entity Number: 1985690
ZIP code: 10031
County: New York
Place of Formation: New York
Activity Description: Day care services to children ages 2 to 5 yrs. Early childhood education to UPK children age 3-5 yrs.
Address: 764 SAINT NICHOLAS AVENUE, BASEMENT, NY, NY, United States, 10031
Principal Address: 764 SAINT NICHOLAS AVE, BASEMENT, NEW YORK, NY, United States, 10031

Contact Details

Website http://www.jewelsofharlem.com

Phone +1 212-234-1036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
YOLANDE MOREAU SCHELLING Agent 135-44 229TH STREET, LAURELTON, NY, 11413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 764 SAINT NICHOLAS AVENUE, BASEMENT, NY, NY, United States, 10031

Chief Executive Officer

Name Role Address
YOLANDE MOREAU-SCHELLING Chief Executive Officer 415 WEST 150TH STREET, NEW YORK, NY, United States, 10031

History

Start date End date Type Value
2009-08-04 2009-11-18 Name MOREAU LMSW CLINICAL SERVICES P.C.
2000-01-26 2014-11-06 Address YOLANDE SCHELLING, 412 AMSTERDAM AVENUE, SUITE 1R, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1998-01-28 2014-11-06 Address 412 AMSTERDAM AVE, 1R, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1998-01-28 2000-01-26 Address 412 AMSTERDAM AVE, 1R, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1995-12-29 2009-08-04 Name MOREAU CSW CLINICAL SERVICES, P.C.
1995-12-29 2014-09-08 Address 135-44 229TH STREET, LAURELTON, NY, 11413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141106002039 2014-11-06 BIENNIAL STATEMENT 2013-12-01
140908000288 2014-09-08 CERTIFICATE OF CHANGE 2014-09-08
091118000716 2009-11-18 CERTIFICATE OF AMENDMENT 2009-11-18
090804000024 2009-08-04 CERTIFICATE OF AMENDMENT 2009-08-04
000126002355 2000-01-26 BIENNIAL STATEMENT 1999-12-01
980128002167 1998-01-28 BIENNIAL STATEMENT 1997-12-01
951229000173 1995-12-29 CERTIFICATE OF INCORPORATION 1995-12-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-22 THE JEWEL OF HARLEM CENTERS 1990-1996 Amsterdam Avenue, MANHATTAN, 10032 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-03-08 THE JEWEL OF HARLEM CENTERS 1990-1996 Amsterdam Avenue, MANHATTAN, 10032 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-05-19 MOREAU LMSW CHILDREN AND FAMILY SERVICES P.C 500 West 160 Street, MANHATTAN, 10032 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection child care service failed to produce written safety plan with emergency procedures. Safety plan Not maintained or incomplete.
2022-03-17 THE JEWEL OF HARLEM CENTERS 1990-1996 Amsterdam Avenue, MANHATTAN, 10032 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-02-17 MOREAU LMSW CHILDREN AND FAMILY SERVICES P.C 500 West 160 Street, MANHATTAN, 10032 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-04-06 THE JEWEL OF HARLEM CENTERS 1990-1996 Amsterdam Avenue, MANHATTAN, 10032 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
4451388900 2021-04-29 0202 PPS 1996 Amsterdam Ave, New York, NY, 10032-5058
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69449
Loan Approval Amount (current) 69449
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10032-5058
Project Congressional District NY-13
Number of Employees 10
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69780.07
Forgiveness Paid Date 2021-11-03
8389317705 2020-05-01 0202 PPP 1996 Amsterdam Avenue, New York, NY, 10032
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10032-0001
Project Congressional District NY-13
Number of Employees 10
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75760.42
Forgiveness Paid Date 2021-05-06

Date of last update: 21 Apr 2025

Sources: New York Secretary of State