Search icon

HALLEN CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HALLEN CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1972 (53 years ago)
Entity Number: 246737
ZIP code: 10801
County: Kings
Place of Formation: New York
Address: 97 CENTRE AVE, NEW ROCHELLE, NY, United States, 10801
Principal Address: 97 CENTRE AVENUE, NEW ROCHELLE, NY, United States, 10801

Contact Details

Phone +1 914-636-6600

Shares Details

Shares issued 100000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JENNIFER DICOSIMO Chief Executive Officer 97 CENTRE AVENUE, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
JENNIFER DICOSIMO DOS Process Agent 97 CENTRE AVE, NEW ROCHELLE, NY, United States, 10801

Unique Entity ID

Unique Entity ID:
K3XVHLXAZM65
CAGE Code:
78JJ3
UEI Expiration Date:
2026-04-23

Business Information

Doing Business As:
HALLEN CENTER INC
Division Name:
HALLEN SCHOOL
Division Number:
HALLEN SCH
Activation Date:
2025-04-25
Initial Registration Date:
2014-10-07

Commercial and government entity program

CAGE number:
78JJ3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-25
SAM Expiration:
2026-04-23

Contact Information

POC:
JENNIFER DICOSIMO

Form 5500 Series

Employer Identification Number (EIN):
132708737
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-20 2025-05-19 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2016-07-05 2020-07-01 Address 97 CENTRE AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2012-08-27 2016-07-05 Address 97 CENTRE AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2012-08-27 2016-07-05 Address 97 CENTRE AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1998-01-29 2016-07-05 Address 97 CENTRE AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200701060175 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180702006405 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705008542 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140710006150 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120827002468 2012-08-27 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Jobs Reported:
165
Initial Approval Amount:
$250,000
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$250,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$253,879.17
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $250,000
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State