Search icon

GUSTAVUS ADOLPHUS CHILD & FAMILY SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GUSTAVUS ADOLPHUS CHILD & FAMILY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 25 Jun 1998 (27 years ago)
Entity Number: 2273002
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 715 falconer street, JAMESTOWN, NY, United States, 14701

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 715 falconer street, JAMESTOWN, NY, United States, 14701

Agent

Name Role Address
chief executive officer Agent 715 FALCONER STREET, JAMESTOWN, NY, 14701

Unique Entity ID

Unique Entity ID:
VYGBBMSKEK73
CAGE Code:
5C701
UEI Expiration Date:
2026-06-30

Business Information

Activation Date:
2025-07-02
Initial Registration Date:
2009-03-02

Commercial and government entity program

CAGE number:
5C701
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-02
SAM Expiration:
2026-06-30

Contact Information

POC:
JASON BECKWITH
Corporate URL:
www.gafamilyservices.org

National Provider Identifier

NPI Number:
1023206646

Authorized Person:

Name:
MR. JASON BECKWITH
Role:
CFO
Phone:

Taxonomy:

Selected Taxonomy:
322D00000X - Emotionally Disturbed Childrens' Residential Treatment Facility
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2022-11-13 2024-02-23 Address 715 FALCONER STREET, JAMESTOWN, NY, 14701, USA (Type of address: Registered Agent)
2022-11-13 2024-02-23 Address 715 falconer street, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
1998-06-25 2022-11-13 Address CHASE MANHATTAN BANK BUILDING, P.O. BOX 1279, JAMESTOWN, NY, 14702, 1279, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240223000370 2024-02-22 CERTIFICATE OF AMENDMENT 2024-02-22
221113000218 2022-11-11 CERTIFICATE OF CHANGE BY ENTITY 2022-11-11
980625000158 1998-06-25 CERTIFICATE OF INCORPORATION 1998-06-25

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
595997.00
Total Face Value Of Loan:
595997.00
Date:
2019-12-31
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES
Obligated Amount:
4572.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-10-22
Type:
Referral
Address:
200 GUSTAVUS AVENUE, JAMESTOWN, NY, 14701
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-09-14
Type:
FollowUp
Address:
200 GUSTAVUS AVENUE, JAMESTOWN, NY, 14701
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-04-21
Type:
Referral
Address:
200 GUSTAVUS AVENUE, JAMESTOWN, NY, 14701
Safety Health:
Health
Scope:
Partial

Tax Exempt

Employer Identification Number (EIN) :
31-1610580
In Care Of Name:
% THOMAS HOLT
Classification:
Religious Organization
Ruling Date:
1988-04

Paycheck Protection Program

Jobs Reported:
36
Initial Approval Amount:
$595,997
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$595,997
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$220,497.83
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $520,997
Utilities: $20,000
Mortgage Interest: $0
Rent: $40,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $15,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State