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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
403(B) THRIFT PLAN OF PAUL J. COOPER CENTER FOR HUMAN SERVICES, INC. 2020 112245967 2022-04-13 PAUL J. COOPER CENTER FOR HUMAN SERVICES, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 621420
Sponsor’s telephone number 7184985555
Plan sponsor’s address 630 FLUSHING AVE, BROOKLYN, NY, 112065768

Signature of

Role Plan administrator
Date 2022-04-13
Name of individual signing HENRY GUERERRO
Role Employer/plan sponsor
Date 2022-04-13
Name of individual signing HENRY GUERERRO
403(B) THRIFT PLAN OF PAUL J. COOPER CENTER FOR HUMAN SERVICES, INC. 2019 112245967 2021-04-14 PAUL J. COOPER CENTER FOR HUMAN SERVICES, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 621420
Sponsor’s telephone number 7184985555
Plan sponsor’s address 510 GATES AVE, BROOKLYN, NY, 112161506

Signature of

Role Plan administrator
Date 2021-04-14
Name of individual signing HENRY GUERERRO
Role Employer/plan sponsor
Date 2021-04-14
Name of individual signing HENRY GUERERRO
403(B) THRIFT PLAN OF PAUL J. COOPER CENTER FOR HUMAN SERVICES, INC. 2018 112245967 2020-04-15 PAUL J. COOPER CENTER FOR HUMAN SERVICES, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 621420
Sponsor’s telephone number 7184985555
Plan sponsor’s address 510 GATES AVE, BROOKLYN, NY, 112161506

Signature of

Role Plan administrator
Date 2020-04-15
Name of individual signing HENRY GUERERRO
Role Employer/plan sponsor
Date 2020-04-15
Name of individual signing HENRY GUERERRO
403(B) THRIFT PLAN OF PAUL J. COOPER CENTER FOR HUMAN SERVICES, INC. 2017 112245967 2019-04-11 PAUL J. COOPER CENTER FOR HUMAN SERVICES, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 621420
Sponsor’s telephone number 7184985555
Plan sponsor’s address 510 GATES AVE, BROOKLYN, NY, 112161506

Signature of

Role Plan administrator
Date 2019-04-11
Name of individual signing HENRY GUERERRO
Role Employer/plan sponsor
Date 2019-04-11
Name of individual signing HENRY GUERERRO
403(B) THRIFT PLAN OF PAUL J. COOPER CENTER FOR HUMAN SERVICES, INC. 2009 112245967 2011-01-20 PAUL J. COOPER CENTER FOR HUMAN SERVICES, INC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 624100
Sponsor’s telephone number 7184985555
Plan sponsor’s address 519 ROCKAWAY AVE, BROOKLYN, NY, 11212

Plan administrator’s name and address

Administrator’s EIN 112245967
Plan administrator’s name PAUL J. COOPER CENTER FOR HUMAN SERVICES, INC
Plan administrator’s address 519 ROCKAWAY AVE, BROOKLYN, NY, 11212
Administrator’s telephone number 7184985555

Signature of

Role Plan administrator
Date 2011-01-20
Name of individual signing MR. HENRY GUERRERO

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6418607710 2020-05-01 0202 PPP 510 GATES AVE, BROOKLYN, NY, 11216-1506
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1091050
Loan Approval Amount (current) 1091050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11216-1506
Project Congressional District NY-08
Number of Employees 218
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1103664.33
Forgiveness Paid Date 2021-07-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State