Search icon

OMNI CHILDHOOD CENTER, INC.

Company Details

Name: OMNI CHILDHOOD CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2000 (25 years ago)
Entity Number: 2560803
ZIP code: 11230
County: Kings
Place of Formation: New York
Principal Address: 1651 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230
Address: 1651 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FEIGI HALBERSTAM Chief Executive Officer 1651 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
OMNI CHILDHOOD CENTER, INC. DOS Process Agent 1651 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

National Provider Identifier

NPI Number:
1073986535

Authorized Person:

Name:
VIVIAN BABIN
Role:
SERVICE COORDINATOR
Phone:

Taxonomy:

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

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
113578353
Plan Year:
2023
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
72
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-08 2024-10-08 Address 1651 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-10-04 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-04 2024-10-08 Address 1651 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2023-10-04 2023-10-04 Address 1651 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-10-04 2024-10-08 Address 1651 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241008000441 2024-10-08 BIENNIAL STATEMENT 2024-10-08
231004001141 2023-10-04 BIENNIAL STATEMENT 2022-10-01
201001060160 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181003006550 2018-10-03 BIENNIAL STATEMENT 2018-10-01
141104006193 2014-11-04 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
1600000.00
Total Face Value Of Loan:
1600000.00
Date:
2020-04-29
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:
2295091.00
Total Face Value Of Loan:
2295091.00

Paycheck Protection Program

Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1600000
Current Approval Amount:
1600000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1621216.44
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2295091
Current Approval Amount:
2295091
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2325713.17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State