Search icon

ST. CHRISTOPHER'S, INC.

Headquarter

Company Details

Name: ST. CHRISTOPHER'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 20 May 1885 (140 years ago)
Entity Number: 20400
ZIP code: 10522
County: Westchester
Place of Formation: New York
Address: 71 SOUTH BROADWAY, DOBBS FERRY, NY, United States, 10522

Links between entities

Type Company Name Company Number State
Headquarter of ST. CHRISTOPHER'S, INC., ILLINOIS CORP_71764117 ILLINOIS

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6P1L3 Obsolete Non-Manufacturer 2012-03-08 2024-05-16 No data 2025-05-15

Contact Information

POC SARAH RUBACK
Phone +1 914-693-3030
Fax +1 914-693-8325
Address 71 BROADWAY, DOBBS FERRY, NY, 10522 2834, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 SOUTH BROADWAY, DOBBS FERRY, NY, United States, 10522

Agent

Name Role Address
ST. CHRISTOPHER'S SCHOOL Agent 79 SOUTH BROADWAY, DOBBS FERRY, NY

History

Start date End date Type Value
1998-12-01 2004-12-02 Address 71 BROADWAY, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
1984-07-20 1998-12-01 Name ST. CHRISTOPHER'S - JENNIE CLARKSON CHILD CARE SERVICES, INC.
1975-09-29 1984-07-20 Name ST. CHRISTOPHER'S - JENNIE CLARKSON CHILD CARE SERVICES, IN
1975-08-26 1975-09-29 Name ST. CHRISTOPHER'S - JENNIE CLARKSON CHILD CARE SERVICES, INC.
1975-08-26 1998-12-01 Address 71 BROADWAY, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
1930-02-10 1975-08-26 Name ST. CHRISTOPHER'S SCHOOL
1885-05-20 1930-02-10 Name ST. CHRISTOPHER'S HOME

Filings

Filing Number Date Filed Type Effective Date
041202000456 2004-12-02 CERTIFICATE OF AMENDMENT 2004-12-02
010822000594 2001-08-22 CERTIFICATE OF AMENDMENT 2001-08-22
981201000527 1998-12-01 CERTIFICATE OF AMENDMENT 1998-12-01
B124923-17 1984-07-20 CERTIFICATE OF MERGER 1984-07-20
B083436-2 1984-03-26 ASSUMED NAME CORP INITIAL FILING 1984-03-26
A417992-12 1977-07-27 CERTIFICATE OF MERGER 1977-07-27
A262369-5 1975-09-29 CERTIFICATE OF AMENDMENT 1975-09-29
A255616-15 1975-08-26 CERTIFICATE OF MERGER 1975-08-26
A98697-2 1973-09-07 CERTIFICATE OF AMENDMENT 1973-09-07
5EX-45 1950-11-28 CERTIFICATE OF AMENDMENT 1950-11-28

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HEVAS612P0015 2012-03-20 2012-08-31 2012-08-31
Unique Award Key CONT_AWD_HEVAS612P0015_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title TUITION
NAICS Code 611110: ELEMENTARY AND SECONDARY SCHOOLS
Product and Service Codes U009: EDUCATION/TRAINING- GENERAL

Recipient Details

Recipient ST. CHRISTOPHER'S, INC
UEI D1G4V2DFA6J8
Legacy DUNS 067578757
Recipient Address UNITED STATES, 71 S BROADWAY, DOBBS FERRY, 105222834

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340824150 0216000 2015-07-20 1700 OLD ORCHARD ST, NORTH CASTLE, NY, 10504
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2015-07-20
Emphasis L: FALL
Case Closed 2015-08-17

Related Activity

Type Accident
Activity Nr 1001926
Type Inspection
Activity Nr 1078123
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1304418500 2021-02-18 0202 PPS 71 Broadway, Dobbs Ferry, NY, 10522-2834
Loan Status Date 2023-01-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dobbs Ferry, WESTCHESTER, NY, 10522-2834
Project Congressional District NY-16
Number of Employees 247
NAICS code 623220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2026904.11
Forgiveness Paid Date 2022-06-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0904950 Other Civil Rights 2009-05-27 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2009-05-27
Termination Date 2010-05-25
Pretrial Conference Date 2010-03-03
Section 1441
Sub Section NR
Status Terminated

Parties

Name LANG,
Role Plaintiff
Name ST. CHRISTOPHER'S, INC.
Role Defendant
1008249 Civil Rights Employment 2010-11-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2010-11-01
Termination Date 2011-04-25
Date Issue Joined 2010-12-28
Section 2000
Sub Section E
Status Terminated

Parties

Name THOMAS
Role Plaintiff
Name ST. CHRISTOPHER'S, INC.
Role Defendant
1704757 Other Real Property Actions 2022-01-18 missing
Circuit Second Circuit
Origin remanded for further action (removal from court of appeals)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2022-01-18
Termination Date 1900-01-01
Section 1332
Sub Section RP
Status Pending

Parties

Name ST. CHRISTOPHER'S, INC.
Role Plaintiff
Name JMF PROPERTIES, LLC
Role Defendant
1704757 Other Real Property Actions 2017-06-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2017-06-22
Termination Date 2020-10-13
Date Issue Joined 2018-06-22
Pretrial Conference Date 2018-07-19
Section 1332
Sub Section RP
Status Terminated

Parties

Name ST. CHRISTOPHER'S, INC.
Role Plaintiff
Name JMF PROPERTIES, LLC
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State