Search icon

TRAIL BLAZER CAMPS

Company Details

Name: TRAIL BLAZER CAMPS
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 21 Apr 1906 (119 years ago)
Entity Number: 29261
County: New York
Place of Formation: New York

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FKG7UAVRED49 2024-10-02 495A FLATBUSH AVE, BROOKLYN, NY, 11225, 3783, USA 495A FLATBUSH AVE, BROOKLYN, NY, 11225, 3783, USA

Business Information

URL www.trailblazers.org
Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2023-10-18
Initial Registration Date 2009-04-10
Entity Start Date 1937-04-01
Fiscal Year End Close Date Aug 31

Service Classifications

NAICS Codes 624110, 721214

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TIFFANY CATON
Role DEVELOPMENT DIRECTOR
Address 495A FLATBUSH AVENUE, BROOKLYN, NY, 11225, USA
Title ALTERNATE POC
Name SHANNA GUMAER
Role EXECUTIVE DIRECTOR
Address 495A FLATBUSH AVENUE, BROOKLYN, NY, 11225, USA
Government Business
Title PRIMARY POC
Name SHANNA GUMAER
Role EXECUTIVE DIRECTOR
Address 495A FLATBUSH AVENUE, BROOKLYN, NY, 11225, USA
Title ALTERNATE POC
Name SHANNA GUMAER
Role EXECUTIVE DIRECTOR
Address 495A FLATBUSH AVENUE, BROOKLYN, NY, 11225, USA
Past Performance
Title PRIMARY POC
Name SHANNA GUMAER
Role EXECUTIVE DIRECTOR
Address 495A FLATBUSH AVENUE, BROOKLYN, NY, 11225, USA
Title ALTERNATE POC
Name SHANNA GUMAER
Role EXECUTIVE DIRECTOR
Address 495A FLATBUSH AVENUE, BROOKLYN, NY, 11225, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5EDY7 Active Non-Manufacturer 2009-04-14 2024-09-18 2029-09-18 2025-09-17

Contact Information

POC SHANNA GUMAER
Phone +1 212-529-5113
Address 495A FLATBUSH AVE, BROOKLYN, NY, 11225 3783, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
N/A: THE CORP. Agent 56 W. 45TH STREET, NEW YORK, NY, 10036

History

Start date End date Type Value
1951-03-27 1953-05-13 Name THE OUTDOOR EDUCATION ASSOCIATION, INC.
1937-02-25 1951-03-27 Name LIFE CAMPS INC.
1906-04-21 1937-02-25 Name LIFE'S FRESH AIR FUND

Filings

Filing Number Date Filed Type Effective Date
Z1817-2 1979-02-21 ASSUMED NAME CORP INITIAL FILING 1979-02-21
A109072-2 1973-10-18 CERTIFICATE OF AMENDMENT 1973-10-18
273424 1961-06-13 CERTIFICATE OF AMENDMENT 1961-06-13
573Q-30 1953-05-13 CERTIFICATE OF AMENDMENT 1953-05-13
39EX-418 1952-05-20 CERTIFICATE OF AMENDMENT 1952-05-20
542Q-39 1951-04-09 CERTIFICATE OF AMENDMENT 1951-04-09
541Q-114 1951-03-27 CERTIFICATE OF AMENDMENT 1951-03-27
376Q-67 1937-02-25 CERTIFICATE OF AMENDMENT 1937-02-25
376Q-66 1937-02-25 CERTIFICATE OF AMENDMENT 1937-02-25
375Q-92 1937-01-29 CERTIFICATE OF AMENDMENT 1937-01-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-22 TRAILBLAZERS CAMPS 976 PRESIDENT ST, BROOKLYN, 11225 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-07-22 TRAIL BLAZERS AT BROOKLYN BRIDGE PARK 129 Pierrepont Street, BROOKLYN, 11201 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-07-22 TRAILBLAZERS CAMPS 976 PRESIDENT ST, BROOKLYN, 11225 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-07-22 TRAIL BLAZERS AT BROOKLYN BRIDGE PARK 129 Pierrepont Street, BROOKLYN, 11201 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5589578405 2021-02-09 0202 PPS 394 Rogers Ave, Brooklyn, NY, 11225-3426
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 58
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261957
Loan Approval Amount (current) 261957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11225-3426
Project Congressional District NY-09
Number of Employees 65
NAICS code 624110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 264700.27
Forgiveness Paid Date 2022-03-03
1689617309 2020-04-28 0202 PPP 394 Rogers Ave, Brooklyn, NY, 11225
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 324560
Loan Approval Amount (current) 324560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11225-0001
Project Congressional District NY-09
Number of Employees 65
NAICS code 721214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 327111.4
Forgiveness Paid Date 2021-02-19

Date of last update: 19 Mar 2025

Sources: New York Secretary of State