Search icon

CHILDREN'S INSTITUTE, INC.

Company Details

Name: CHILDREN'S INSTITUTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 06 Oct 1970 (54 years ago)
Entity Number: 296550
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: SUITE D103, 274 NORTH GOODMAN ST, ROCHESTER, NY, United States, 14607

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HPFUEE843UN5 2025-02-01 205 SAINT PAUL ST, ROCHESTER, NY, 14604, 1187, USA 205 SAINT PAUL ST, ROCHESTER, NY, 14604, 1187, USA

Business Information

URL http://www.childrensinstitute.net
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-02-06
Initial Registration Date 2005-10-14
Entity Start Date 1970-10-21
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 541511, 541690, 541720, 611710

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SARAH BOORSMA
Address 205 SAINT PAUL ST, ROCHESTER, NY, 14604, 1187, USA
Title ALTERNATE POC
Name WILLIAM BRIEN
Address 205 SAINT PAUL ST, ROCHESTER, NY, 14604, 1173, USA
Government Business
Title PRIMARY POC
Name WILLIAM BRIEN
Address 205 SAINT PAUL ST, ROCHESTER, NY, 14604, 1187, USA
Title ALTERNATE POC
Name TRACEY SHEEHAN
Role FINANCIAL ANALYST
Address 205 SAINT PAUL ST, ROCHESTER, NY, 14604, 1173, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
46G01 Active Non-Manufacturer 2005-10-18 2024-03-10 2029-02-06 2025-02-01

Contact Information

POC WILLIAM BRIEN
Phone +1 585-295-1000
Fax +1 585-295-1090
Address 205 SAINT PAUL ST, ROCHESTER, NY, 14604 1187, 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
PRIMARY MENTAL HEALTH PROJECT, INC. Agent ONE EXCHANGE ST., ROCHESTER, NY, 14614

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE D103, 274 NORTH GOODMAN ST, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2000-01-11 2000-07-06 Address 575 MT. HOPE AVENUE, ROCHESTER, NY, 14620, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C303588-2 2001-06-14 ASSUMED NAME CORP INITIAL FILING 2001-06-14
000706000211 2000-07-06 CERTIFICATE OF AMENDMENT 2000-07-06
000111000519 2000-01-11 CERTIFICATE OF AMENDMENT 2000-01-11
861817-9 1970-10-06 CERTIFICATE OF INCORPORATION 1970-10-06

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
90YE0102 Department of Health and Human Services 93.647 - SOCIAL SERVICES RESEARCH AND DEMONSTRATION 2007-09-30 2010-09-29 THE IMPACT OF CHILDHOOD BEHAVIOR PROBLEMS ON CHILD CARE AND EMPLOYMENT DECISION MAKING: A NATIONALLY REPRESENTATIVE PANE
Recipient CHILDREN'S INSTITUTE, INC.
Recipient Name Raw CHILDRENS INSTITUTE INC.
Recipient UEI HPFUEE843UN5
Recipient DUNS 008939162
Recipient Address 274 N GOODMAN ST STE D103, 0, ROCHESTER, MONROE, NEW YORK, 14607
Obligated Amount 459650.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5971477001 2020-04-06 0219 PPP 274 N GOODMAN ST, ROCHESTER, NY, 14607-1128
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 551769
Loan Approval Amount (current) 551769
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14607-1128
Project Congressional District NY-25
Number of Employees 38
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 557409.31
Forgiveness Paid Date 2021-04-21
7548438303 2021-01-28 0219 PPS 274 N Goodman St Ste D103, Rochester, NY, 14607-1173
Loan Status Date 2023-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 551768
Loan Approval Amount (current) 551768
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-1173
Project Congressional District NY-25
Number of Employees 35
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 564760.16
Forgiveness Paid Date 2023-06-29

Date of last update: 01 Mar 2025

Sources: New York Secretary of State