Search icon

CHILDREN'S HOME OF JEFFERSON COUNTY

Company Details

Name: CHILDREN'S HOME OF JEFFERSON COUNTY
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 12 May 1859 (166 years ago)
Entity Number: 23667
County: Jefferson
Place of Formation: New York

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHJC WELFARE PLAN 2023 150532089 2024-06-26 CHILDREN'S HOME OF JEFFERSON COUNTY 151
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2021-01-01
Business code 624100
Sponsor’s telephone number 3157887430
Plan sponsor’s mailing address PO BOX 6550, WATERTOWN, NY, 136016550
Plan sponsor’s address 211 JB WISE PLACE, WATERTOWN, NY, 13601

Number of participants as of the end of the plan year

Active participants 210

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing MICHELLE MONNAT
Valid signature Filed with authorized/valid electronic signature
CHJC WELLNESS PLAN 2022 150532089 2023-12-22 CHILDREN'S HOME OF JEFFERSON COUNTY 148
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2021-01-01
Business code 624100
Sponsor’s telephone number 3157887430
Plan sponsor’s mailing address PO BOX 6550, WATERTOWN, NY, 136016550
Plan sponsor’s address PO BOX 6550, WATERTOWN, NY, 136016550

Number of participants as of the end of the plan year

Active participants 151

Signature of

Role Plan administrator
Date 2023-12-22
Name of individual signing MARGARET LAVANCHA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-12-22
Name of individual signing MARGARET LAVANCHA
Valid signature Filed with authorized/valid electronic signature
CHJC WELLNESS PLAN 2021 150532089 2022-07-30 CHILDREN'S HOME OF JEFFERSON COUNTY 210
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2021-01-01
Business code 624100
Sponsor’s telephone number 3157887430
Plan sponsor’s mailing address PO BOX 6550, 1704 STATE ST, WATERTOWN, NY, 136013102
Plan sponsor’s address PO BOX 6550, 1704 STATE ST, WATERTOWN, NY, 136013102

Number of participants as of the end of the plan year

Active participants 148

Signature of

Role Plan administrator
Date 2022-07-30
Name of individual signing MARIANNE DIMATTEO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-30
Name of individual signing MARIANNE DIMATTEO
Valid signature Filed with authorized/valid electronic signature
CHJC WELLNESS PLAN 2019 150532089 2020-06-25 CHILDREN'S HOME OF JEFFERSON COUNTY 365
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2019-01-01
Business code 624100
Sponsor’s telephone number 3157887430
Plan sponsor’s mailing address PO BOX 6550, WATERTOWN, NY, 136016550
Plan sponsor’s address 1704 STATE STREET, WATERTOWN, NY, 13601

Number of participants as of the end of the plan year

Active participants 385
Retired or separated participants receiving benefits 1

Signature of

Role Plan administrator
Date 2020-06-25
Name of individual signing KAREN RICHMOND
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-25
Name of individual signing KAREN RICHMOND
Valid signature Filed with authorized/valid electronic signature
CHJC WELLNESS PLAN 2018 150532089 2019-07-12 CHILDREN'S HOME OF JEFFERSON COUNTY 59
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2018-01-01
Business code 624100
Sponsor’s telephone number 3157887430
Plan sponsor’s mailing address PO BOX 6550, WATERTOWN, NY, 136016550
Plan sponsor’s address 1704 STATE STREET, WATERTOWN, NY, 13601

Number of participants as of the end of the plan year

Active participants 133
Retired or separated participants receiving benefits 1

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing BRIAN GRANT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-12
Name of individual signing BRIAN GRANT
Valid signature Filed with authorized/valid electronic signature
CHILDREN'S HOME OF JEFFERSON COUNTY DEFINED BENEFIT PLAN 2015 150532089 2016-07-05 CHILDREN'S HOME OF JEFFERSON COUNTY 27
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1983-07-01
Business code 623000
Sponsor’s telephone number 3157887430
Plan sponsor’s address P.O. BOX 6550, 1704 STATE STREET, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2016-07-05
Name of individual signing KAREN Y. RICHMOND
Role Employer/plan sponsor
Date 2016-07-05
Name of individual signing KAREN Y. RICHMOND
CHILDREN'S HOME OF JEFFERSON COUNTY DEFINED BENEFIT PLAN 2014 150532089 2015-08-03 CHILDREN'S HOME OF JEFFERSON COUNTY 30
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1983-07-01
Business code 623000
Sponsor’s telephone number 3157887430
Plan sponsor’s address P.O. BOX 6550, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing KAREN Y. RICHMOND
Role Employer/plan sponsor
Date 2015-07-31
Name of individual signing KAREN Y. RICHMOND
CHILDREN'S HOME OF JEFFERSON COUNTY DEFINED BENEFIT PLAN 2013 150532089 2015-02-04 CHILDREN'S HOME OF JEFFERSON COUNTY 40
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1983-07-01
Business code 623000
Sponsor’s telephone number 3157887430
Plan sponsor’s address 253 STATE STREET, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2015-02-04
Name of individual signing KAREN Y. RICHMOND
Role Employer/plan sponsor
Date 2015-02-04
Name of individual signing KAREN Y. RICHMOND
CHILDREN'S HOME OF JEFFERSON COUNTY DEFINED BENEFIT PLAN 2012 150532089 2013-12-04 CHILDREN'S HOME OF JEFFERSON COUNTY 52
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1983-07-01
Business code 623000
Sponsor’s telephone number 3157887430
Plan sponsor’s address 253 STATE STREET, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2013-12-03
Name of individual signing KAREN Y. RICHMOND
Role Employer/plan sponsor
Date 2013-12-03
Name of individual signing KAREN Y. RICHMOND

Agent

Name Role Address
CHILDREN'S HOME OF JEFFERSON COUNTY Agent 1704-60 STATE ST., WATERTOWN, NY

History

Start date End date Type Value
1930-01-17 1972-05-26 Name CHILDRENS' HOME OF JEFFERSON COUNTY
1864-01-01 1930-01-17 Name JEFFERSON COUNTY ORPHAN ASYLUM
1859-05-12 1864-01-01 Name WATERTOWN HOME FOR DESTITUTE & FRIENDLESS ORPHANS & CHILDREN

Filings

Filing Number Date Filed Type Effective Date
C166154-2 1990-07-24 ASSUMED NAME CORP INITIAL FILING 1990-07-24
991597-6 1972-05-26 CERTIFICATE OF AMENDMENT 1972-05-26
54139 1957-03-01 CERTIFICATE OF ANNULMENT OF DISSOLUTION AND REINSTATEMENT OF CORPORATE EXISTENCE 1957-03-01
DP-3656 1952-10-15 DISSOLUTION BY PROCLAMATION 1952-10-15
416Q-27 1941-02-28 CERTIFICATE OF AMENDMENT 1941-02-28
295Q-150 1930-01-17 CERTIFICATE OF AMENDMENT 1930-01-17
CH38-LW1864 1864-01-01 CERTIFICATE OF AMENDMENT 1864-01-01
3P-37 1859-05-12 CERTIFICATE OF INCORPORATION 1859-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5789757006 2020-04-06 0248 PPP 1704 STATE ST, WATERTOWN, NY, 13601-3102
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3142517.5
Loan Approval Amount (current) 3142517.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, JEFFERSON, NY, 13601-3102
Project Congressional District NY-24
Number of Employees 232
NAICS code 623990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3178850.17
Forgiveness Paid Date 2021-06-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State