Search icon

RUSSIAN CHILDREN'S WELFARE SOCIETY, INC.

Company Details

Name: RUSSIAN CHILDREN'S WELFARE SOCIETY, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 27 Jan 1928 (97 years ago)
Entity Number: 21776
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 16 WEST 32ND STREET, SUITE 405, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 WEST 32ND STREET, SUITE 405, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1994-07-11 2016-06-14 Address 200 PARK AVENUE SOUTH, SUITE 1617, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1991-02-28 1994-07-11 Address 349 WEST 86TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1940-05-20 1994-07-11 Name RUSSIAN CHILDREN'S WELFARE SOCIETY, INC. (OUTSIDE OF RUSSIA)
1928-01-27 1940-05-20 Name RUSSIAN REFUGEE CHILDREN'S WELFARE SOCIETY, INC.

Filings

Filing Number Date Filed Type Effective Date
160614000731 2016-06-14 CERTIFICATE OF CHANGE 2016-06-14
940711000345 1994-07-11 CERTIFICATE OF AMENDMENT 1994-07-11
910228000281 1991-02-28 CERTIFICATE OF AMENDMENT 1991-02-28
A907655-2 1982-10-01 ASSUMED NAME CORP INITIAL FILING 1982-10-01
3CR-86 1953-02-02 CERTIFICATE OF ANNULMENT OF DISSOLUTION AND REINSTATEMENT OF CORPORATE EXISTENCE 1953-02-02
DP-5287 1952-10-15 DISSOLUTION BY PROCLAMATION 1952-10-15
439Q-99 1944-03-20 CERTIFICATE OF AMENDMENT 1944-03-20
409Q-67 1940-05-20 CERTIFICATE OF AMENDMENT 1940-05-20
409Q-66 1940-05-20 CERTIFICATE OF AMENDMENT 1940-05-20
281Q-62 1928-11-12 CERTIFICATE OF AMENDMENT 1928-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5903858601 2021-03-20 0202 PPS 16 W 32nd St Rm 405, New York, NY, 10001-0405
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42250
Loan Approval Amount (current) 42250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0405
Project Congressional District NY-12
Number of Employees 2
NAICS code 813219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 42704.3
Forgiveness Paid Date 2022-04-25
9533027309 2020-05-02 0202 PPP 16 W 32nd St Rm 405, NEW YORK, NY, 10001
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42272
Loan Approval Amount (current) 42272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 813219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 42780.63
Forgiveness Paid Date 2021-07-22

Date of last update: 19 Mar 2025

Sources: New York Secretary of State