Search icon

EARLY CHILDHOOD ASSOCIATES, LLC

Company claim

Is this your business?

Get access!

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

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

National Provider Identifier

NPI Number:
1851653844

Authorized Person:

Name:
LINDA SILVER
Role:
SUPERVISOR
Phone:

Taxonomy:

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

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
134106381
Plan Year:
2023
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
56
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
410977.50
Total Face Value Of Loan:
410977.50
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
199900.00
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:
410000.00
Total Face Value Of Loan:
410000.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
410977.5
Current Approval Amount:
410977.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
415447.58
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
410000
Current Approval Amount:
410000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
413235.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State