Search icon

TIMOTHY HILL CHILDREN'S RANCH, INC.

Company Details

Name: TIMOTHY HILL CHILDREN'S RANCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 22 Jun 1976 (49 years ago)
Entity Number: 403077
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 298 MIDDLE ROAD, RIVERHEAD, NY, United States, 11901

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TIMOTHY HILL CHILDRENS RANCH INC 403B PLAN 2023 112394864 2024-10-02 TIMOTHY HILL CHILDREN'S RANCH, INC. 98
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2019-07-01
Business code 624410
Sponsor’s telephone number 6313691234
Plan sponsor’s address 298 MIDDLE ROAD, RIVERHEAD, NY, 11901

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing JAMES OLIVA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JERRELL D. HILLED Agent 50 WILDWOOD TRAIL, RIVERHEAD, NY, 11901

DOS Process Agent

Name Role Address
EXECUTIVE DIRECTOR, TIMOTHY HILL CHILDREN'S RANCH, INC. DOS Process Agent 298 MIDDLE ROAD, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2006-05-22 2010-05-27 Address TIMOTHY HILL CHILDREN'S RANCH,, INC. 298 MIDDLE ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1996-05-23 2006-05-22 Address P.O. BOX 284, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1986-06-30 1996-05-23 Address POB 284, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1980-06-03 1986-06-30 Address P.O. BOX 284, 50 WILDWOOD TRAIL, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1976-06-22 1980-06-03 Address 50 WILDWOOD TRAIL, RIERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100527000583 2010-05-27 CERTIFICATE OF AMENDMENT 2010-05-27
20100504033 2010-05-04 ASSUMED NAME LLC INITIAL FILING 2010-05-04
060522000881 2006-05-22 CERTIFICATE OF AMENDMENT 2006-05-22
960523000202 1996-05-23 CERTIFICATE OF AMENDMENT 1996-05-23
B375808-8 1986-06-30 CERTIFICATE OF AMENDMENT 1986-06-30
A673005-7 1980-06-03 CERTIFICATE OF AMENDMENT 1980-06-03
A428212-7 1977-09-09 CERTIFICATE OF AMENDMENT 1977-09-09
A323801-9 1976-06-22 CERTIFICATE OF INCORPORATION 1976-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7501147001 2020-04-07 0235 PPP 298 Middle Rd., RIVERHEAD, NY, 11901-2034
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1025000
Loan Approval Amount (current) 1025000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901-2034
Project Congressional District NY-01
Number of Employees 124
NAICS code 623990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1035563.19
Forgiveness Paid Date 2021-04-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State