Search icon

ABILITY BUILDERS FOR CHILDREN, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ABILITY BUILDERS FOR CHILDREN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2003 (22 years ago)
Entity Number: 2899016
ZIP code: 10461
County: Queens
Place of Formation: New York
Address: 3175 EAST TREMONT AVE, 2ND FL, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3175 EAST TREMONT AVE, 2ND FL, BRONX, NY, United States, 10461

National Provider Identifier

NPI Number:
1710775010
Certification Date:
2025-04-27

Authorized Person:

Name:
OLIVER TRINIDAD
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
251B00000X - Case Management Agency
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
200022426
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-17 2025-04-27 Address 3175 EAST TREMONT AVE, 2ND FL, BRONX, NY, 10461, USA (Type of address: Service of Process)
2013-04-24 2023-05-17 Address 3175 EAST TREMONT AVE, 2ND FL, BRONX, NY, 10461, USA (Type of address: Service of Process)
2012-12-06 2013-04-24 Address 50 PARKVIEW DR, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2007-01-30 2012-12-06 Address 215-20 23RD ROAD, 2ND FL., BAYSIDE, NY, 11360, USA (Type of address: Service of Process)
2003-04-25 2007-01-30 Address 150-11 72ND RD. APT. 5G, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250427000243 2025-04-27 BIENNIAL STATEMENT 2025-04-27
230517003380 2023-05-17 BIENNIAL STATEMENT 2023-04-01
211111002529 2021-11-11 BIENNIAL STATEMENT 2021-11-11
130424002350 2013-04-24 BIENNIAL STATEMENT 2013-04-01
121206002270 2012-12-06 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
430000.00
Total Face Value Of Loan:
430000.00
Date:
2020-05-11
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:
150000.00
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:
453445.00
Total Face Value Of Loan:
453445.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
430000
Current Approval Amount:
430000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
432832.74
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
453445
Current Approval Amount:
453445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
456753.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State