Search icon

RELIABLE CHILD CARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RELIABLE CHILD CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2007 (18 years ago)
Entity Number: 3495889
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 72 ALLAN STREET, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERICA RAMPERSAD Chief Executive Officer 72 ALLAN ST, CORTLANDT MANOR, NY, United States, 10567

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72 ALLAN STREET, CORTLANDT MANOR, NY, United States, 10567

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
866-610-5563
Contact Person:
ERICA RAMPERSAD
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P3332659

Unique Entity ID

Unique Entity ID:
KGR8KJGJJM15
CAGE Code:
7WRD1
UEI Expiration Date:
2025-10-11

Business Information

Activation Date:
2024-10-21
Initial Registration Date:
2017-07-20

Commercial and government entity program

CAGE number:
7WRD1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-21
CAGE Expiration:
2029-10-21
SAM Expiration:
2025-10-11

Contact Information

POC:
ERICA RAMPERSAD
Corporate URL:
reliablechildcare4u.com

Form 5500 Series

Employer Identification Number (EIN):
208858990
Plan Year:
2023
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
090316002432 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070328000269 2007-03-28 CERTIFICATE OF INCORPORATION 2007-03-28

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
52307.50
Total Face Value Of Loan:
52307.50
Date:
2020-05-26
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:
51600.00
Total Face Value Of Loan:
51600.00
Date:
2020-03-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
196500.00
Total Face Value Of Loan:
196500.00
Date:
2016-04-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
385000.00
Total Face Value Of Loan:
385000.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$51,600
Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,880.93
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $51,600
Jobs Reported:
15
Initial Approval Amount:
$52,307.5
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,307.5
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$52,602.46
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $52,301.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State