Search icon

PAUL J. COOPER CENTER FOR HUMAN SERVICES, INC.

Company Details

Name: PAUL J. COOPER CENTER FOR HUMAN SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 14 Sep 1971 (54 years ago)
Entity Number: 314448
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 250 UTICA AVENUE, BROOKLYN, NY, United States, 11213

Contact Details

Phone +1 718-498-5555

DOS Process Agent

Name Role Address
PAUL J. COOPER CENTER FOR HUMAN SERVICES, INC. DOS Process Agent 250 UTICA AVENUE, BROOKLYN, NY, United States, 11213

National Provider Identifier

NPI Number:
1386194124

Authorized Person:

Name:
PETER CAMPBELL
Role:
BILLING OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
320900000X - Intellectual and/or Developmental Disabilities Community Based Residential Treatment Facility
Is Primary:
Yes

Contacts:

Fax:
7184986868

Form 5500 Series

Employer Identification Number (EIN):
112245967
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
47
Sponsors Telephone Number:

History

Start date End date Type Value
1983-02-03 1986-05-01 Address 60 E. 92ND ST., BROOKLYN, NY, 11212, USA (Type of address: Service of Process)
1971-09-14 1983-02-03 Address 186 POWELL ST., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C337871-2 2003-10-15 ASSUMED NAME CORP INITIAL FILING 2003-10-15
B618002-7 1988-03-23 CERTIFICATE OF AMENDMENT 1988-03-23
B352987-9 1986-05-01 CERTIFICATE OF AMENDMENT 1986-05-01
A947409-9 1983-02-03 CERTIFICATE OF AMENDMENT 1983-02-03
933026-5 1971-09-14 CERTIFICATE OF INCORPORATION 1971-09-14

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
1091050.00
Total Face Value Of Loan:
1091050.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1091050
Current Approval Amount:
1091050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1103664.33

Date of last update: 18 Mar 2025

Sources: New York Secretary of State