Search icon

RICHMOND CHILDREN'S CENTER, INC.

Company Details

Name: RICHMOND CHILDREN'S CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 31 Aug 1972 (53 years ago)
Entity Number: 241071
ZIP code: 11747
County: Westchester
Place of Formation: New York
Address: FIVE ARROWOOD LANE, MELVILLE, NY, United States, 11747

Agent

Name Role Address
RICHMOND CHILDREN CENTER INC. Agent 919 NORTH BROADWAY, YONKERS, NY

DOS Process Agent

Name Role Address
EDWARD S. RUDOFSKY, P.C. DOS Process Agent FIVE ARROWOOD LANE, MELVILLE, NY, United States, 11747

National Provider Identifier

NPI Number:
1366614364

Authorized Person:

Name:
MR. MARK CAMPIONE
Role:
CFO/VP FINANCE
Phone:

Taxonomy:

Selected Taxonomy:
315P00000X - Intellectual Disabilities Intermediate Care Facility
Is Primary:
Yes

Contacts:

Fax:
9144714101
Fax:
9149687441

Form 5500 Series

Employer Identification Number (EIN):
132736761
Plan Year:
2011
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2014-03-31 2020-06-24 Address ZANE AND RUDOFSKY, 601 WEST 26TH STREET STE 1315, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-10-19 2014-03-31 Address THE STARRETT LEHIGH BUILDING, 601 WEST 26TH ST STE 1111, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-06-30 2006-10-19 Address 919 NORTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1995-06-20 2000-06-30 Address 919 NORTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200624000293 2020-06-24 CERTIFICATE OF CHANGE 2020-06-24
140331000388 2014-03-31 CERTIFICATE OF AMENDMENT 2014-03-31
061019000053 2006-10-19 CERTIFICATE OF CHANGE 2006-10-19
041206000189 2004-12-06 CERTIFICATE OF MERGER 2004-12-06
C304506-2 2001-07-10 ASSUMED NAME CORP INITIAL FILING 2001-07-10

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
5039200.00
Total Face Value Of Loan:
5039200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5039200
Current Approval Amount:
5039200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
5104916.69

Date of last update: 18 Mar 2025

Sources: New York Secretary of State