Search icon

LOS NINOS SERVICES, INC.

Company Details

Name: LOS NINOS SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1998 (27 years ago)
Entity Number: 2291829
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 505 8TH Avenue, Floor 12A Room 02, New York, NY, United States, 10018
Principal Address: 505 8th Avenue, Floor 12A Room 02, New York, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOTT MESH PHD DOS Process Agent 505 8TH Avenue, Floor 12A Room 02, New York, NY, United States, 10018

Chief Executive Officer

Name Role Address
SCOTT MESH PHD Chief Executive Officer 505 8TH AVENUE, FLOOR 12A ROOM 02, NEW YORK, NY, United States, 10018

National Provider Identifier

NPI Number:
1518229780

Authorized Person:

Name:
MS. YADIRA CRUZ
Role:
SPECIAL EDUCATION THERAPIST
Phone:

Taxonomy:

Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
134022973
Plan Year:
2023
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
51
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 535 8TH AVENUE, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-01 2024-08-01 Address 505 8TH AVENUE, FLOOR 12A ROOM 02, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-08-04 2024-08-01 Address 535 8TH AVENUE, 6TH FLOOR, MEMBER, NY, 10018, USA (Type of address: Service of Process)
2020-02-04 2020-08-04 Address 535 8TH AVENUE, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801033650 2024-08-01 BIENNIAL STATEMENT 2024-08-01
221025001008 2022-10-25 BIENNIAL STATEMENT 2022-08-01
200804061695 2020-08-04 BIENNIAL STATEMENT 2020-08-01
200204060764 2020-02-04 BIENNIAL STATEMENT 2018-08-01
040920003023 2004-09-20 BIENNIAL STATEMENT 2004-08-01

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:
1517900.00
Total Face Value Of Loan:
1517900.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1690300
Current Approval Amount:
1690300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1700673.35
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1517900
Current Approval Amount:
1517900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1534285

Date of last update: 31 Mar 2025

Sources: New York Secretary of State