Search icon

OUR CHILDREN THE LEADERS OF TOMORROW, INC.

Company Details

Name: OUR CHILDREN THE LEADERS OF TOMORROW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2009 (16 years ago)
Entity Number: 3848001
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 756 MYRTLE AVENUE, BROOKLYN, NY, United States, 11206
Principal Address: 756 MYRTLE AVE 2, BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 718-643-8201

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
RUDOLPH SOUTHWELL OUR CHILDREN THE LEADERS OF TOMORROW Agent 756 MYRTLE AVENUE, BROOKLYN, NY, 11206

DOS Process Agent

Name Role Address
RUDOLPH SOUTHWELL-OUR CHILDREN THE LEADERS OF TOMORROW DOS Process Agent 756 MYRTLE AVENUE, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
RUDOLPH SOUTHWELL Chief Executive Officer KAREN BECKLES, 756 MYRTLE AVE 2, BROOKLYN, NY, United States, 12206

Form 5500 Series

Employer Identification Number (EIN):
270787205
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2011-09-15 2013-12-17 Address 756 MYRTLE AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2011-09-15 2013-12-17 Address 756 MYRTLE AVE, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
2011-09-15 2013-11-13 Address 756 MYRTLE AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2009-08-21 2013-11-13 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2009-08-21 2011-09-15 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131217002224 2013-12-17 AMENDMENT TO BIENNIAL STATEMENT 2013-08-01
131113000892 2013-11-13 CERTIFICATE OF CHANGE 2013-11-13
110915002270 2011-09-15 BIENNIAL STATEMENT 2011-08-01
090821000624 2009-08-21 CERTIFICATE OF INCORPORATION 2009-08-21

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
72747.00
Total Face Value Of Loan:
72747.00
Date:
2020-04-30
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:
77487.00
Total Face Value Of Loan:
77487.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72747
Current Approval Amount:
72747
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
73725.04
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77487
Current Approval Amount:
77487
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
78797.82

Date of last update: 27 Mar 2025

Sources: New York Secretary of State