Search icon

THE CENTER FOR THE LIVING CITY

Company Details

Name: THE CENTER FOR THE LIVING CITY
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 16 Aug 2007 (18 years ago)
Entity Number: 3556848
ZIP code: 10023
County: New York
Place of Formation: New York
Address: C/O GRATZ, 25 CENTRAL PARK WEST, 2J, NEW YORK, NY, United States, 10023

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JH79KKBJ2A63 2025-02-28 25 CENTRAL PARK W APT 2J, NEW YORK, NY, 10023, 7205, USA 1703 CLAY AVENUE, DUNMORE, PA, 18509, USA

Business Information

URL www.centerforthelivingcity.org
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-03-01
Initial Registration Date 2015-10-29
Entity Start Date 2007-11-28
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHELSEA GAUTHIER
Address 25 CENTRAL PARK WEST, APT 2J, NEW YORK, NY, 10023, USA
Title ALTERNATE POC
Name MARIA MACDONALD
Address 1703 CLAY AVE, DUNMORE, PA, 18509, USA
Government Business
Title PRIMARY POC
Name CHELSEA GAUTHIER
Role ASSOCIATE DIRECTOR
Address 25 CENTRAL PARK WEST, APT 2J, NEW YORK, NY, 10023, USA
Title ALTERNATE POC
Name MARIA MACDONALD
Address 1703 CLAY AVE, DUNMORE, PA, 18509, USA
Past Performance
Title PRIMARY POC
Name MARIA MACDONALD
Address 1703 CLAY AVE, DUNMORE, PA, 18509, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7H7X2 Obsolete Non-Manufacturer 2015-11-05 2024-03-01 No data 2025-02-28

Contact Information

POC CHELSEA GAUTHIER
Phone +1 256-682-2439
Address 25 CENTRAL PARK W APT 2J, NEW YORK, NY, 10023 7205, 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 C/O GRATZ, 25 CENTRAL PARK WEST, 2J, NEW YORK, NY, United States, 10023

Filings

Filing Number Date Filed Type Effective Date
070816000402 2007-08-16 CERTIFICATE OF INCORPORATION 2007-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9957837102 2020-04-15 0202 PPP 25 Central Park W, New York, NY, 10023-7253
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14800
Loan Approval Amount (current) 14800
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-7253
Project Congressional District NY-12
Number of Employees 2
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14926.1
Forgiveness Paid Date 2021-03-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State