Search icon

HARRISON CHILDREN'S CENTER, INC.

Company Details

Name: HARRISON CHILDREN'S CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 06 Jun 1975 (50 years ago)
Entity Number: 371818
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: CENTER, INC., UNDERHILL AVE, WHITE PLAINS, NY, United States, 10604

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARRISON CHILDREN'S CENTER 403(B) PLAN 2023 132844934 2024-10-11 HARRISON CHILDREN'S CENTER, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 624410
Sponsor’s telephone number 9148354271
Plan sponsor’s address 300 HARRISON AVENUE, HARRISON, NY, 10528
HARRISON CHILDREN'S CENTER 403(B) PLAN 2022 132844934 2023-10-11 HARRISON CHILDREN'S CENTER, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 624410
Sponsor’s telephone number 9148354271
Plan sponsor’s address 300 HARRISON AVENUE, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
HARRISON CHILDERN'S DOS Process Agent CENTER, INC., UNDERHILL AVE, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
1981-09-11 1987-06-26 Address UNDERHILL AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
1976-06-15 1987-06-26 Name HARRISON DAY CENTER, INC.
1975-06-06 1976-06-15 Name HARRISON DAY CENTER FUND RAISERS, INC.
1975-06-06 1981-09-11 Address 229 HARRISON AVE., HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120330074 2012-03-30 ASSUMED NAME CORP INITIAL FILING 2012-03-30
910910000160 1991-09-10 CERTIFICATE OF AMENDMENT 1991-09-10
B514273-8 1987-06-26 CERTIFICATE OF AMENDMENT 1987-06-26
A797025-7 1981-09-11 CERTIFICATE OF AMENDMENT 1981-09-11
A321786-8 1976-06-15 CERTIFICATE OF AMENDMENT 1976-06-15
A238731-13 1975-06-06 CERTIFICATE OF INCORPORATION 1975-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5720038305 2021-01-25 0202 PPS 300, HARRISON, NY, 10528
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197355
Loan Approval Amount (current) 197355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARRISON, WESTCHESTER, NY, 10528
Project Congressional District NY-16
Number of Employees 38
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 198813.23
Forgiveness Paid Date 2021-11-03
5141717405 2020-05-11 0202 PPP 300, Harrison Avenue ,, HARRISON, NY, 10528
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179100
Loan Approval Amount (current) 179100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HARRISON, WESTCHESTER, NY, 10528-0002
Project Congressional District NY-16
Number of Employees 9
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 181124.82
Forgiveness Paid Date 2021-06-30

Date of last update: 01 Mar 2025

Sources: New York Secretary of State