Search icon

BOYS' & GIRLS' CLUB OF NEW ROCHELLE, INC.

Company Details

Name: BOYS' & GIRLS' CLUB OF NEW ROCHELLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 01 Feb 1930 (95 years ago)
Entity Number: 35434
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 79 SEVENTH ST., NEW ROCHELLE, NY, United States, 10801

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VJ3KJXGKH6L6 2024-12-26 79 SEVENTH STREET, NEW ROCHELLE, NY, 10801, 4859, USA 79 7TH ST, NEW ROCHELLE, NY, 10801, 4859, USA

Business Information

Doing Business As BOYS & GIRLS CLUB OF NEW ROCHELLE INC
URL www.bgcnr.org
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2023-12-29
Initial Registration Date 2006-09-27
Entity Start Date 1929-07-01
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BECKY MAZZANOBILE
Role CEO
Address 79 7TH AVENUE, NEW ROCHELLE, NY, 10801, USA
Government Business
Title PRIMARY POC
Name BECKY MAZZANOBILE
Role CEO
Address 79 7TH AVENUE, NEW ROCHELLE, NY, 10801, USA
Past Performance
Title PRIMARY POC
Name NATHANIEL ADAMS
Role COO
Address 79 SEVENTH ST., NEW ROCHELLE, NY, 10801, USA
Title ALTERNATE POC
Name WILLIAM IANNUZZI
Address 79 SEVENTH STREET, NEW ROCHELLE, NY, 10801, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4K2W7 Obsolete Non-Manufacturer 2006-09-27 2024-09-16 No data 2025-09-12

Contact Information

POC BECKY MAZZANOBILE
Phone +1 914-235-3736
Address 79 SEVENTH STREET, NEW ROCHELLE, NY, 10801 4859, 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
THE CORPORATION DOS Process Agent 79 SEVENTH ST., NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2004-11-04 2014-09-12 Address EXECUTIVE DIRECTOR, P.O. BOX 713, NEW ROCHELLE, NY, 10802, USA (Type of address: Service of Process)
1972-02-14 2004-11-04 Address FEENEY PARK, FEENEY PARK BRANCH, NEW ROCHELLE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140912000415 2014-09-12 CERTIFICATE OF CHANGE 2014-09-12
041104000687 2004-11-04 CERTIFICATE OF AMENDMENT 2004-11-04
C280464-2 1999-10-29 ASSUMED NAME CORP INITIAL FILING 1999-10-29
C003834-5 1989-04-26 CERTIFICATE OF AMENDMENT 1989-04-26
966575-3 1972-02-14 CERTIFICATE OF AMENDMENT 1972-02-14
379590 1963-05-10 CERTIFICATE OF AMENDMENT 1963-05-10
24EX283 1951-07-06 CERTIFICATE OF AMENDMENT 1951-07-06
393Q-93 1938-10-13 CERTIFICATE OF AMENDMENT 1938-10-13
296Q-96 1930-02-01 CERTIFICATE OF INCORPORATION 1930-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7436498501 2021-03-06 0202 PPS 79 7th St, New Rochelle, NY, 10801-4859
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 333415
Loan Approval Amount (current) 333415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-4859
Project Congressional District NY-16
Number of Employees 60
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 337426.72
Forgiveness Paid Date 2022-05-26

Date of last update: 02 Mar 2025

Sources: New York Secretary of State