Search icon

HARLEM CHILDREN'S ZONE, INC.

Company Details

Name: HARLEM CHILDREN'S ZONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 31 Aug 1970 (55 years ago)
Entity Number: 295155
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 35 EAST 125TH STREET, NEW YORK, NY, United States, 10035

Contact Details

Phone +1 212-360-3255

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4BRF4 Active Non-Manufacturer 2006-03-07 2024-03-01 No data No data

Contact Information

POC MINDY MILLER
Phone +1 212-360-3255
Fax +1 212-289-0661
Address 2061 FREDRICK DOUGLAS BLVD, NEW YORK, NY, 10025 3217, 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
RHEEDLEN FOUNDATION, INC. Agent ONE UNION SQUARE, NEW YORK, NY, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 EAST 125TH STREET, NEW YORK, NY, United States, 10035

History

Start date End date Type Value
2002-04-09 2010-03-08 Address 2770 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1995-09-06 2002-04-09 Address 2770 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1992-06-15 2002-04-09 Name RHEEDLEN CENTERS FOR CHILDREN & FAMILIES, INC.
1992-06-15 1995-09-06 Address 2770 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1970-08-31 1992-06-15 Name RHEEDLEN FOUNDATION, INC.

Filings

Filing Number Date Filed Type Effective Date
100308000085 2010-03-08 CERTIFICATE OF CHANGE 2010-03-08
20081031006 2008-10-31 ASSUMED NAME CORP INITIAL FILING 2008-10-31
020409000859 2002-04-09 CERTIFICATE OF AMENDMENT 2002-04-09
950906000353 1995-09-06 CERTIFICATE OF AMENDMENT 1995-09-06
920615000506 1992-06-15 CERTIFICATE OF AMENDMENT 1992-06-15
A625919-10 1979-12-06 CERTIFICATE OF AMENDMENT 1979-12-06
A161303-2 1974-06-07 CERTIFICATE OF AMENDMENT 1974-06-07
855335-10 1970-08-31 CERTIFICATE OF INCORPORATION 1970-08-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-06 HARLEM CHILDREN'S ZONE CHARTER SCHOOL EAST 112 STREET, New York, NY, Manhattan, 10029 No data School Cafeteria Inspections Department of Health and Mental Hygiene 10F - Non-food contact surface or equipment made of unacceptable material, not kept clean, or not properly sealed, raised, spaced or movable to allow accessibility for cleaning on all sides, above and underneath the unit.
2024-11-21 HARLEM CHILDREN'S ZONE CHARTER SCHOOL EAST 125 STREET, New York, NY, Manhattan, 10035 No data School Cafeteria Inspections Department of Health and Mental Hygiene 20D - “Choking first aid” poster not posted. “Alcohol and pregnancy” warning sign not posted. Resuscitation equipment: exhaled air resuscitation masks (adult & pediatric), latex gloves, sign not posted.
2024-11-19 HARLEM CHILDREN'S ZONE LENOX AVENUE, NEW YORK, NY, Manhattan, 10027 No data School Cafeteria Inspections Department of Health and Mental Hygiene No data
2024-06-04 HARLEM CHILDREN'S ZONE CHARTER SCHOOL EAST 112 STREET, New York, NY, Manhattan, 10029 No data School Cafeteria Inspections Department of Health and Mental Hygiene No data
2024-03-05 HARLEM CHILDREN'S ZONE LENOX AVENUE, NEW YORK, NY, Manhattan, 10027 No data School Cafeteria Inspections Department of Health and Mental Hygiene No data
2023-10-24 HARLEM CHILDREN'S ZONE CHARTER SCHOOL EAST 125 STREET, New York, NY, Manhattan, 10035 No data School Cafeteria Inspections Department of Health and Mental Hygiene 10E - Accurate thermometer not provided or properly located in refrigerated, cold storage or hot holding equipment

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
02CH5006 Department of Health and Human Services 93.600 - HEAD START 2011-09-30 2013-12-31 EARLY HEAD START HOME-BASED PROGRAM
Recipient HARLEM CHILDREN'S ZONE
Recipient Name Raw HARLEM CHILDRENS ZONE, INC
Recipient UEI RNUKZV515ZA3
Recipient DUNS 612757559
Recipient Address 1916 PARK AVE, NEW YORK, NEW YORK, NEW YORK, 10037, UNITED STATES
Obligated Amount 3495067.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
C12CS21831 Department of Health and Human Services 93.501 - AFFORDABLE CARE ACT (ACA) GRANTS FOR SCHOOL-BASED HEALTH CENTER CAPITAL EXPENDITURES 2011-07-01 2013-06-30 AFFORDABLE CARE ACT (ACA) GRANTS FOR SCHOOL-BASED HEALTH CENTERS CAPITAL PROGRAM
Recipient HARLEM CHILDREN'S ZONE
Recipient Name Raw HARLEM CHILDRENS ZONE, INC
Recipient UEI RNUKZV515ZA3
Recipient DUNS 612757559
Recipient Address 1916 PARK AVE, NEW YORK, NEW YORK, NEW YORK, 10037, UNITED STATES
Obligated Amount 500000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
02SH5006 Department of Health and Human Services 93.708 - ARRA - HEAD START 2010-03-01 2011-09-29 EARLY HEAD START ARRA EXPANSION
Recipient HARLEM CHILDREN'S ZONE
Recipient Name Raw HARLEM CHILDRENS ZONE INC
Recipient UEI RNUKZV515ZA3
Recipient DUNS 612757559
Recipient Address 1916 PARK AVE, NEW YORK, NEW YORK, NEW YORK, 10037, UNITED STATES
Obligated Amount 1445763.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2306855 Civil Rights Employment 2023-08-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-04
Termination Date 2024-05-28
Date Issue Joined 2023-10-06
Section 1210
Sub Section 1
Status Terminated

Parties

Name IMANI MITCHELL
Role Plaintiff
Name HARLEM CHILDREN'S ZONE, INC.
Role Defendant
0601398 Fair Labor Standards Act 2006-02-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-02-22
Termination Date 2006-10-12
Date Issue Joined 2006-05-24
Section 0201
Sub Section FL
Status Terminated

Parties

Name GRACE
Role Plaintiff
Name HARLEM CHILDREN'S ZONE, INC.
Role Defendant
0805384 Trademark 2008-06-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-06-12
Termination Date 2009-01-06
Pretrial Conference Date 2008-12-15
Section 1338
Sub Section TR
Status Terminated

Parties

Name HARLEM CHILDREN'S ZONE, INC.
Role Plaintiff
Name ASYLUM HILL CHILDREN'S ZONE, I
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State