Search icon

ADVOCATES FOR CHILDREN OF NEW YORK, INC.

Headquarter

Company Details

Name: ADVOCATES FOR CHILDREN OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 14 May 1971 (54 years ago)
Entity Number: 307802
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: ATT: LEWIS A. STERN, ESQ, 120 BROADWAY, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-822-9514

Links between entities

Type Company Name Company Number State
Headquarter of ADVOCATES FOR CHILDREN OF NEW YORK, INC., ILLINOIS CORP_52591988 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MTJJLLZZ6Q98 2025-03-21 151 W 30TH ST FL 5, NEW YORK, NY, 10001, 4197, USA 151 W 30TH ST 5TH FL, NEW YORK, NY, 10001, 4007, USA

Business Information

URL http://www.advocatesforchildren.org
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-03-25
Initial Registration Date 2006-01-05
Entity Start Date 1971-04-07
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name IVETTE GREENBLATT
Address 151 W. 30TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA
Title ALTERNATE POC
Name IVETTE GREENBLATT
Address 151 W. 30TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name IVETTE GREENBLATT
Address 151 W. 30TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA
Title ALTERNATE POC
Name IVETTE GREENBLATT
Address 151 W. 30TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA
Past Performance
Title PRIMARY POC
Name VICKI HENDERSON
Address 151 W. 30TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA
Title ALTERNATE POC
Name ELISA HYMAN
Address 151 W. 30TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
495D6 Obsolete Non-Manufacturer 2006-01-05 2024-03-25 No data 2025-03-21

Contact Information

POC IVETTE GREENBLATT
Phone +1 212-822-9529
Fax +1 212-947-9790
Address 151 W 30TH ST FL 5, NEW YORK, NY, 10001 4197, 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

DOS Process Agent

Name Role Address
FRIED FRANK HARRIS SHRIVER & JACOBSON DOS Process Agent ATT: LEWIS A. STERN, ESQ, 120 BROADWAY, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1971-05-14 1978-06-22 Address 120 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C337460-2 2003-10-02 ASSUMED NAME CORP INITIAL FILING 2003-10-02
A496364-11 1978-06-22 CERTIFICATE OF AMENDMENT 1978-06-22
A309228-11 1976-04-20 CERTIFICATE OF AMENDMENT 1976-04-20
908167-12 1971-05-14 CERTIFICATE OF INCORPORATION 1971-05-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
H328M110008 Department of Education 84.328 - SPECIAL EDUCATION_PARENT INFORMATION CENTERS 2011-10-01 2012-09-30 PARENT TRAINING AND INFORMATION CENTER
Recipient ADVOCATES FOR CHILDREN OF NEW YORK, INC
Recipient Name Raw ADVOCATES FOR CHILDREN OF NEW YORK, INC
Recipient UEI MTJJLLZZ6Q98
Recipient DUNS 080522386
Recipient Address 151 W 30TH ST 5TH FL, NEW YORK, NEW YORK, 10001-4024, UNITED STATES
Obligated Amount 843252.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
H328M060004 Department of Education 84.328 - SPECIAL EDUCATION_PARENT INFORMATION CENTERS 2010-10-01 2011-09-30 PARENT TRAINING AND INFORMATION CENTER
Recipient ADVOCATES FOR CHILDREN OF NEW YORK, INC
Recipient Name Raw ADVOCATES FOR CHILDREN OF NEW YORK INC
Recipient UEI MTJJLLZZ6Q98
Recipient DUNS 080522386
Recipient Address 151 W 30TH ST 5TH FL, NEW YORK, NEW YORK, NEW YORK, 10001-4024, UNITED STATES
Obligated Amount 424836.00
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
3645507210 2020-04-27 0202 PPP 151 W 30th St, 5th floor, New York, NY, 10001
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 816300
Loan Approval Amount (current) 816300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 54
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 824463
Forgiveness Paid Date 2021-04-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State