Search icon

EARLY CHILDHOOD ASSOCIATES, LLC

Company Details

Name: EARLY CHILDHOOD ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jul 2000 (25 years ago)
Entity Number: 2533325
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 West 56th Street, Suite 1804, New York, NY, United States, 10019

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EARLY CHILDHOOD ASSOCIATES, LLC 401(K) PLAN 2023 134106381 2024-05-31 EARLY CHILDHOOD ASSOCIATES, LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624100
Sponsor’s telephone number 2126629200
Plan sponsor’s address 255 EXECUTIVE DRIVE, SUITE 310, PLAINVIEW, NY, 11803
EARLY CHILDHOOD ASSOCIATES, LLC 401(K) PLAN 2022 134106381 2023-07-11 EARLY CHILDHOOD ASSOCIATES, LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624100
Sponsor’s telephone number 2126629200
Plan sponsor’s address 255 EXECUTIVE DRIVE, SUITE 310, PLAINVIEW, NY, 11803
EARLY CHILDHOOD ASSOCIATES, LLC 401(K) PLAN 2021 134106381 2022-05-25 EARLY CHILDHOOD ASSOCIATES, LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624100
Sponsor’s telephone number 2126629200
Plan sponsor’s address 255 EXECUTIVE DRIVE, SUITE 310, PLAINVIEW, NY, 11803
EARLY CHILDHOOD ASSOCIATES, LLC 401(K) PLAN 2020 134106381 2021-07-14 EARLY CHILDHOOD ASSOCIATES, LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624100
Sponsor’s telephone number 2126629200
Plan sponsor’s address 255 EXECUTIVE DRIVE, SUITE 310, PLAINVIEW, NY, 11803
EARLY CHILDHOOD ASSOCIATES, LLC 401(K) PLAN 2019 134106381 2020-04-22 EARLY CHILDHOOD ASSOCIATES, LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624100
Sponsor’s telephone number 2126629200
Plan sponsor’s address 255 EXECUTIVE DRIVE, SUITE 310, PLAINVIEW, NY, 11803
EARLY CHILDHOOD ASSOCIATES, LLC 401(K) PLAN 2018 134106381 2019-09-03 EARLY CHILDHOOD ASSOCIATES, LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624100
Sponsor’s telephone number 2126629200
Plan sponsor’s address 255 EXECUTIVE DRIVE, SUITE 310, PLAINVIEW, NY, 11803
EARLY CHILDHOOD ASSOCIATES, LLC 401(K) PLAN 2017 134106381 2018-05-15 EARLY CHILDHOOD ASSOCIATES, LLC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624100
Sponsor’s telephone number 2126629200
Plan sponsor’s address 255 EXECUTIVE DRIVE, SUITE 310, PLAINVIEW, NY, 11803
EARLY CHILDHOOD ASSOCIATES, LLC 401(K) PLAN 2016 134106381 2017-06-28 EARLY CHILDHOOD ASSOCIATES, LLC 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624100
Sponsor’s telephone number 2126629200
Plan sponsor’s address 255 EXECUTIVE DRIVE, SUITE 310, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2017-06-28
Name of individual signing JAY GARFINKEL
EARLY CHILDHOOD ASSOCIATES, LLC 401(K) PLAN 2015 134106381 2016-10-12 EARLY CHILDHOOD ASSOCIATES, LLC 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624100
Sponsor’s telephone number 2126629200
Plan sponsor’s address 825 WEST END AVE., SUITE 1B, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing JAY GARFINKEL
EARLY CHILDHOOD ASSOCIATES, LLC 401(K) PLAN 2014 134106381 2016-01-20 EARLY CHILDHOOD ASSOCIATES, LLC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624100
Sponsor’s telephone number 2126629200
Plan sponsor’s address 825 WEST END AVE., SUITE 1B, NEW YORK, NY, 10025

DOS Process Agent

Name Role Address
EARLY CHILDHOOD ASSOCIATES, LLC DOS Process Agent 156 West 56th Street, Suite 1804, New York, NY, United States, 10019

History

Start date End date Type Value
2023-11-02 2024-07-01 Address 156 West 56th Street, Suite 1804, New York, NY, 10019, USA (Type of address: Service of Process)
2020-07-09 2023-11-02 Address 255 EXECUTIVE DR, SUITE 310, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2012-10-02 2020-07-09 Address 255 EXECUTIVE DR, SUITE 310, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2008-08-20 2012-10-02 Address GREENBERG TRAURIG LLP, 54 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2000-07-20 2008-08-20 Address 540 BROADWAY, P.O. BOX 22222, ALBANY, NY, 12201, 2222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701036562 2024-07-01 BIENNIAL STATEMENT 2024-07-01
231102000731 2023-11-02 BIENNIAL STATEMENT 2022-07-01
200709061430 2020-07-09 BIENNIAL STATEMENT 2020-07-01
200605060711 2020-06-05 BIENNIAL STATEMENT 2018-07-01
160707006310 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140707006080 2014-07-07 BIENNIAL STATEMENT 2014-07-01
121002006033 2012-10-02 BIENNIAL STATEMENT 2012-07-01
080820002672 2008-08-20 BIENNIAL STATEMENT 2008-07-01
001213000358 2000-12-13 AFFIDAVIT OF PUBLICATION 2000-12-13
001213000354 2000-12-13 AFFIDAVIT OF PUBLICATION 2000-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3605898409 2021-02-05 0202 PPS 156 W 56th St Ste 1804, New York, NY, 10019-3878
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 410977.5
Loan Approval Amount (current) 410977.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-3878
Project Congressional District NY-12
Number of Employees 55
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 415447.58
Forgiveness Paid Date 2022-03-10
7125697204 2020-04-28 0235 PPP C/O GARFINKEL & COMPANY, PLAINVIEW, NY, 11803
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 410000
Loan Approval Amount (current) 410000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 49
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 413235.07
Forgiveness Paid Date 2021-02-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State