Search icon

LONG ISLAND CENTER FOR CHILD DEVELOPMENT, INC.

Company Details

Name: LONG ISLAND CENTER FOR CHILD DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1996 (29 years ago)
Entity Number: 2018789
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 385 PEARSALL AVENUE, SUITE 1, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN D MILLER DOS Process Agent 385 PEARSALL AVENUE, SUITE 1, CEDARHURST, NY, United States, 11516

Chief Executive Officer

Name Role Address
STEVEN D MILLER Chief Executive Officer 385 PEARSALL AVENUE, SUITE 1, CEDARHURST, NY, United States, 11516

Form 5500 Series

Employer Identification Number (EIN):
113324233
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2004-05-04 2010-05-06 Address 385 PEARSALL AVENUE, SUITE 1, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
1998-04-07 2004-05-04 Address 544 CEDARWOOD DRIVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
1998-04-07 2004-05-04 Address 544 CEDARWOOD DRIVE, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office)
1998-04-07 2004-05-04 Address 544 CEDARWOOD DRIVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
1996-04-10 1998-04-07 Address 544 CEDARWOOD DRIVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160413006300 2016-04-13 BIENNIAL STATEMENT 2016-04-01
140603007260 2014-06-03 BIENNIAL STATEMENT 2014-04-01
120608002185 2012-06-08 BIENNIAL STATEMENT 2012-04-01
100506002670 2010-05-06 BIENNIAL STATEMENT 2010-04-01
080416002716 2008-04-16 BIENNIAL STATEMENT 2008-04-01

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:
204382.00
Total Face Value Of Loan:
204382.00
Date:
2020-04-13
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:
166021.00
Total Face Value Of Loan:
166021.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
166021
Current Approval Amount:
166021
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
167017.13
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
204382
Current Approval Amount:
204382
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
205165.46

Date of last update: 14 Mar 2025

Sources: New York Secretary of State